Company NameIniga Limited
Company StatusDissolved
Company Number04522957
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NamesLabant Limited and Pane & Vino Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNoura Elias Salloum
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLebanese
StatusClosed
Appointed20 September 2004(2 years after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston House South
Ennismore Gardens
London
SW7 1NF
Secretary NameWafa Salloum
NationalityJordanian
StatusClosed
Appointed01 December 2004(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address9 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameWafa Salloum
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address2nd Floor 79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2007(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 05 January 2007)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB

Location

Registered Address60 Edgware Road
London
W2 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50k at £1Noura Elias Salloum
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,067,107
Cash£11,181
Current Liabilities£275,211

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 50,000
(5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 50,000
(5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Director's details changed for Noura Elias Salloum on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Noura Elias Salloum on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Wafa Salloum on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Wafa Salloum on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 November 2009Director's details changed for Noura Elias Salloum on 20 February 2009 (1 page)
20 November 2009Director's details changed for Wafa Salloum on 20 February 2009 (1 page)
20 November 2009Director's details changed for Wafa Salloum on 20 February 2009 (1 page)
20 November 2009Secretary's details changed for Wafa Salloum on 20 February 2009 (1 page)
20 November 2009Secretary's details changed for Wafa Salloum on 20 February 2009 (1 page)
20 November 2009Director's details changed for Noura Elias Salloum on 20 February 2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from 272 regents park road london N3 3HN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 272 regents park road london N3 3HN (1 page)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 October 2007Return made up to 30/08/07; full list of members (2 pages)
12 October 2007Return made up to 30/08/07; full list of members (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Resolutions
  • RES13 ‐ Apt dir 15/06/06
(1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Apt dir 15/06/06
(1 page)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
13 September 2005Return made up to 30/08/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 March 2005Accounts made up to 31 August 2004 (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
2 November 2004Company name changed pane & vino LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed pane & vino LIMITED\certificate issued on 02/11/04 (2 pages)
18 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2004Ad 21/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 79 knightsbridge london SW1X 7RB (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Nc inc already adjusted 21/09/04 (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 79 knightsbridge london SW1X 7RB (1 page)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
28 September 2004Company name changed labant LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed labant LIMITED\certificate issued on 28/09/04 (2 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
4 October 2003Return made up to 30/08/03; full list of members (6 pages)
4 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
4 October 2003Accounts made up to 31 August 2003 (1 page)
4 October 2003Return made up to 30/08/03; full list of members (6 pages)
30 August 2002Incorporation (24 pages)