Company NameInches Limited
Company StatusDissolved
Company Number04747000
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJulie Benstead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2010)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferrings
9 Chessington Road
Ewell
Surrey
KT17 1TS
Secretary NameChristopher Benstead
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressThe Ferrings
9 Chessington Road
Ewell
Surrey
KT17 1TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£3,683
Cash£3,283
Current Liabilities£29,909

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
23 August 2010Application to strike the company off the register (3 pages)
23 August 2010Application to strike the company off the register (3 pages)
20 May 2010Director's details changed for Julie Benstead on 1 February 2010 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
20 May 2010Director's details changed for Julie Benstead on 1 February 2010 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
20 May 2010Director's details changed for Julie Benstead on 1 February 2010 (2 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 28/04/05; full list of members (2 pages)
18 May 2005Return made up to 28/04/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
25 May 2004Return made up to 28/04/04; full list of members (6 pages)
28 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
13 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
28 April 2003Incorporation (9 pages)
28 April 2003Incorporation (9 pages)