Company NameINZO Limited
Company StatusDissolved
Company Number05051137
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameBestcloth Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKevin Andrew Bodington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address14 Orchard Rise
Groombridge
Kent
TN3 9RZ
Director NameDavid Namany
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orville Road
London
SW11 3LR
Secretary NameDavid Namany
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orville Road
London
SW11 3LR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2008Return made up to 20/02/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 20/02/07; full list of members (3 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
25 April 2006Return made up to 20/02/06; full list of members (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
19 August 2005Ad 20/07/05--------- £ si [email protected]=25 £ ic 660/685 (2 pages)
19 August 2005Ad 11/05/05--------- £ si [email protected]=125 £ ic 685/810 (2 pages)
5 May 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(7 pages)
7 April 2005Ad 21/01/05--------- £ si [email protected]=30 £ ic 630/660 (2 pages)
31 January 2005Ad 01/11/04--------- £ si [email protected]=20 £ ic 610/630 (2 pages)
16 August 2004Ad 26/07/04--------- £ si [email protected]=20 £ ic 590/610 (2 pages)
3 June 2004Ad 07/05/04--------- £ si [email protected]=40 £ ic 550/590 (2 pages)
20 May 2004Ad 30/04/04--------- £ si [email protected]=450 £ ic 100/550 (2 pages)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Nc inc already adjusted 30/04/04 (2 pages)
20 May 2004Div 30/04/04 (1 page)
20 May 2004Resolutions
  • RES13 ‐ Division 30/04/04
(1 page)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
8 April 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 134 percival rd enfield EN1 1QU (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2004Company name changed bestcloth LIMITED\certificate issued on 17/03/04 (2 pages)