Company NameIn The Mail Limited
Company StatusDissolved
Company Number04942807
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon Trevor Ellis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Director NameAngela Carol Ellis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(1 year after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Secretary NameAngela Carol Ellis
NationalityBritish
StatusClosed
Appointed27 May 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Toms Lane
Kings Langley
Hertfordshire
WD4 8NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,668
Gross Profit£1,033

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
6 January 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 July 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
22 November 2005Return made up to 24/10/05; full list of members (8 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 3 montpelier avenue bexley kent DA5 3AP (1 page)
13 June 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Registered office changed on 19/04/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)