Company NameInevitable Limited
Company StatusDissolved
Company Number04429016
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Alfred Bentata
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThe Glass House 2a Elm Walk
Hampstead
London
NW3 7UP
Director NameMorris Ronnie Bentata
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage 1 Constable Close
London
NW11 6UA
Secretary NameMorris Ronnie Bentata
NationalityBritish
StatusClosed
Appointed22 May 2002(3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage 1 Constable Close
London
NW11 6UA
Director NameMichele Nicole Sophie Bentata
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(1 year after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleAdministrator
Correspondence AddressThe Glass House 2a Elm Walk
Hampstead
London
NW3 7UP
Director NameSusan Bentata
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(1 year after company formation)
Appointment Duration5 years, 11 months (closed 05 May 2009)
RoleAdministrator
Correspondence AddressHeath Cottage 1 Constable Close
London
NW11 6UA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 Queen Anne Street
London
W1G 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,005
Cash£12,593
Current Liabilities£588

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 01/05/05; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
7 June 2002Registered office changed on 07/06/02 from: 32 queen anne street london W1G 8HD (1 page)
7 June 2002Ad 24/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
1 June 2002Director resigned (1 page)