Company NameInkino Limited
Company StatusDissolved
Company Number04925784
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date20 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paresh Chauhan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Atulkumar Gohil
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Paresh Chauhan
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leas Gardens
Westcliff On Sea
Essex
SS0 8JL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Atulkumar Gohil
50.00%
Ordinary
1 at £1Paresh Chauhan
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,819
Cash£6,139
Current Liabilities£131,134

Accounts

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

Filing History

20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
20 April 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
21 November 2011Registered office address changed from 9 Great Russell Street London WC1B 3NH on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from 9 Great Russell Street London WC1B 3NH on 21 November 2011 (2 pages)
10 February 2011Statement of affairs with form 4.19 (15 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Statement of affairs with form 4.19 (15 pages)
10 February 2011Appointment of a voluntary liquidator (2 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
(1 page)
10 February 2011Appointment of a voluntary liquidator (2 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(4 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(4 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr. Paresh Chauhan on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Atulkumar Gohil on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Atulkumar Gohil on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Atulkumar Gohil on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paresh Chauhan on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Atulkumar Gohil on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Paresh Chauhan on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Paresh Chauhan on 19 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
2 November 2006Return made up to 08/10/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
14 June 2006Registered office changed on 14/06/06 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 December 2005Return made up to 08/10/05; full list of members (7 pages)
12 December 2005Return made up to 08/10/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 October 2004Ad 10/10/03--------- £ si 1@1 (2 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
13 October 2004Ad 10/10/03--------- £ si 1@1 (2 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
8 October 2003Incorporation (17 pages)