Company NameInsitua Limited
Company StatusDissolved
Company Number04558673
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Locksley Le Nurse McFarlane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleProperty Manager/Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address26 Farley Court
Melbury Road
London
W14 8LJ
Secretary NameDawn McFarlane
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farley Court
Melbury Road
London
W14 8LJ
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleAdministration Officer
Correspondence Address28 The Lawns
Chingford
London
E4 9BZ
Secretary NameMr Surendra Rajasooriar
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Firswood Avenue
Epsom
Surrey
KT19 0PP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,902
Current Liabilities£269,631

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
(4 pages)
24 November 2009Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
(4 pages)
24 November 2009Director's details changed for Mr Locksley Le Nurse Mcfarlane on 2 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2008Return made up to 10/10/08; full list of members (3 pages)
9 December 2008Return made up to 10/10/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
16 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
3 December 2007Return made up to 10/10/07; full list of members (2 pages)
3 December 2007Return made up to 10/10/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
3 November 2006Return made up to 10/10/06; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 December 2005Return made up to 10/10/05; full list of members (2 pages)
7 December 2005Return made up to 10/10/05; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
19 September 2005Return made up to 10/10/04; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: third floor hill house highgate street london N19 5NA (1 page)
19 September 2005Return made up to 10/10/04; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: third floor hill house highgate street london N19 5NA (1 page)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
9 October 2003Return made up to 10/10/03; full list of members (6 pages)
9 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
10 October 2002Incorporation (15 pages)