Company NameInsight Supplies Limited
Company StatusDissolved
Company Number04436047
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameBilly Chi Wai Leung
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address10 Crown Walk
Wembley
Middlesex
HA9 8HU
Secretary NameSeet Far Liew
NationalityMalaysian
StatusClosed
Appointed15 May 2004(2 years after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2006)
RoleSecretary
Correspondence Address10 Crown Walk
Wembley
Middlesex
HA9 8HU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Manojkumar Kumar Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 week, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Greenway
Wealdstone
Harrow Weald
Middlesex
HA3 7EW
Secretary NameAnil Tailor
NationalityBritish
StatusResigned
Appointed28 August 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address13 Cecil Street
Watford
Hertfordshire
WD24 5AS
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(1 week, 4 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 August 2002)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Location

Registered Address45 Stanway Gardens
Edgware
Middlesex
HA8 9LN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,628,032
Gross Profit£32,444
Net Worth-£1,293
Cash£5,273
Current Liabilities£371,573

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Secretary resigned (1 page)
7 May 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
22 July 2003Return made up to 10/05/03; full list of members (7 pages)
12 July 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: third floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
4 September 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
27 May 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 May 2002Director resigned (1 page)