Company NameIn-Situ Advisory Limited
Company StatusDissolved
Company Number04423331
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)
Previous NameEURO Arc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jiri George Smid
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge
Kings Cliffe Road, Wansford
Peterborough
Cambridgeshire
PE8 6NU
Secretary NameMr Philip Christopher Matura
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheyne Walk
Grange Park
London
N21 1DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jiri George Smid
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
12 November 2022Application to strike the company off the register (1 page)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Termination of appointment of Philip Matura as a secretary (1 page)
1 May 2014Termination of appointment of Philip Matura as a secretary (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (1 page)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (1 page)
15 September 2010Total exemption full accounts made up to 31 December 2009 (1 page)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Rose Lodge Kings Cliffe Road Wansford Northamptonshire PE8 6NU on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Rose Lodge Kings Cliffe Road Wansford Northamptonshire PE8 6NU on 25 May 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (1 page)
7 June 2009Return made up to 24/04/09; full list of members (3 pages)
7 June 2009Return made up to 24/04/09; full list of members (3 pages)
30 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
30 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
10 May 2007Return made up to 24/04/07; full list of members (2 pages)
10 May 2007Return made up to 24/04/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 June 2006Return made up to 24/04/06; full list of members (2 pages)
2 June 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (1 page)
5 October 2005Return made up to 24/04/05; full list of members (8 pages)
5 October 2005Return made up to 24/04/05; full list of members (8 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
12 May 2004Return made up to 24/04/04; full list of members (6 pages)
12 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 April 2003 (1 page)
26 April 2004Total exemption full accounts made up to 30 April 2003 (1 page)
8 July 2003Ad 28/04/02--------- £ si 1@1 (2 pages)
8 July 2003Return made up to 24/04/03; full list of members (6 pages)
8 July 2003Return made up to 24/04/03; full list of members (6 pages)
8 July 2003Ad 28/04/02--------- £ si 1@1 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
24 April 2002Incorporation (15 pages)
24 April 2002Incorporation (15 pages)