Company NameInput Limited
Company StatusDissolved
Company Number04859399
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameLaw 2405 Limited

Business Activity

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

Directors

Director NameMichael Patrick Corkery
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed07 August 2003(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Patricia Eileen Cunningham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2004)
RoleBusiness Woman
Correspondence AddressPO Box 1698 Britannia Villa 725
George Town Grand Cayman
Cayman Islands
Bw1
Director NamePeter Allan Cunningham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2004)
RoleBusinessman
Country of ResidenceCayman Islands
Correspondence AddressPO Box 30998 Smb
725 Britannia Drive
Grand Cayman
Bwi
Cayman Islands
Director NameMr Karl Simon Grundy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chatham Road
London
E17 6EU
Director NameKevin Michael Plexico
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2004(8 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2012)
RoleSenior Vice President
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDouglas Stuart Strahan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2004(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2006)
RoleSvp & Cfo, Input
Country of ResidenceUnited States
Correspondence Address1000 White Chimney Court
Great Falls
Virginia 22066
United States
Director NameDavid Ross Schwiesow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2012(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £0.01Input Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Statement of company's objects (2 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 14/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 March 2013Appointment of Robert Norman Walton as a director (2 pages)
5 March 2013Termination of appointment of David Schwiesow as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Sub-division of shares on 5 October 2012 (4 pages)
7 November 2012Resolutions
  • RES13 ‐ Sub divided 05/10/2012
(1 page)
7 November 2012Sub-division of shares on 5 October 2012 (4 pages)
25 October 2012Appointment of David Ross Schwiesow as a director (2 pages)
25 October 2012Appointment of Michael Patrick Corkery as a director (2 pages)
24 October 2012Termination of appointment of Kevin Plexico as a director (1 page)
7 August 2012Section 519 companies act 2006 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 October 2011Full accounts made up to 31 December 2010 (11 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Kevin Michael Plexico on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Kevin Michael Plexico on 1 October 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Director's change of particulars / kevin plexico / 12/08/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
26 June 2008Full accounts made up to 31 December 2007 (11 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 September 2005Return made up to 07/08/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
10 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 December 2004Director resigned (1 page)
16 September 2004Return made up to 07/08/04; full list of members (6 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003New director appointed (3 pages)
2 September 2003Company name changed law 2405 LIMITED\certificate issued on 02/09/03 (2 pages)
7 August 2003Incorporation (34 pages)