Company NameIn Place Solution Limited
Company StatusDissolved
Company Number05018116
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Spyros Chris Marangos
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration20 years (closed 06 February 2024)
RoleCommunications
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Secretary NameKim Deborah Marangos
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration20 years (closed 06 February 2024)
RoleCompany Director
Correspondence Address22 Wadham Avenue
London
E17 4HT
Director NameAndrew Marangos
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address30 Broadlands Avenue
Enfield
Middlesex
EN3 5AH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1S.c. Marangos
100.00%
Ordinary

Financials

Year2014
Net Worth£751
Cash£17,629
Current Liabilities£45,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 July 2018Director's details changed for Mr Spyros Chris Marangos on 20 April 2018 (2 pages)
6 July 2018Change of details for Mr Spyros Chris Marangos as a person with significant control on 20 April 2018 (2 pages)
6 July 2018Secretary's details changed for Kim Deborah Marangos on 20 April 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Andrew Marangos as a director (1 page)
19 January 2010Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Spyros Chris Marangos on 1 January 2010 (2 pages)
19 January 2010Termination of appointment of Andrew Marangos as a director (1 page)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 May 2007Return made up to 16/01/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
2 May 2007Return made up to 16/01/07; full list of members (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
16 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
27 January 2006Return made up to 16/01/06; full list of members (6 pages)
27 January 2006Return made up to 16/01/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
16 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone ent ctre shearway business park shearway road folkestone CT19 4RH (1 page)
16 January 2004Incorporation (12 pages)
16 January 2004Incorporation (12 pages)