Company NameInhoco 4055 Limited
Company StatusDissolved
Company Number05122229
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 4 months ago)
Dissolution Date1 November 2011 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
London
SW6 3HR
Director NameMr George Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Harlow
Essex
CM17 0AE
Director NameJoy Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2007)
RoleChief Executive Officer
Correspondence AddressSleaford Barn 41 New Road
Wilstone
Tring
Hertfordshire
HP23 4NZ
Secretary NameMr George Reynolds
NationalityBritish
StatusResigned
Appointed25 January 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Harlow
Essex
CM17 0AE
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameMr Simon Charles Deane Rider
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMary Monks House
12 High Street
Whitchurch
Buckinghamshire
HP22 4JT
Director NameMr William Scott Cooper
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameMr William Scott Cooper
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address117 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address21 Carnwath Road
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts29 January 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
22 June 2011Statement of company's objects (4 pages)
22 June 2011Statement of company's objects (4 pages)
20 June 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2011Solvency Statement dated 13/06/11 (1 page)
20 June 2011Statement by Directors (1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Statement by directors (1 page)
20 June 2011Solvency statement dated 13/06/11 (1 page)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
3 June 2011Full accounts made up to 29 January 2011 (14 pages)
3 June 2011Full accounts made up to 29 January 2011 (14 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Auditor's resignation (2 pages)
7 February 2011Auditor's resignation (2 pages)
18 January 2011Auditor's resignation (1 page)
18 January 2011Auditor's resignation (1 page)
22 October 2010Full accounts made up to 30 January 2010 (16 pages)
22 October 2010Full accounts made up to 30 January 2010 (16 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 November 2009Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages)
14 November 2009Termination of appointment of William Cooper as a director (1 page)
14 November 2009Termination of appointment of William Cooper as a director (1 page)
14 November 2009Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 pages)
14 November 2009Termination of appointment of William Cooper as a secretary (1 page)
14 November 2009Termination of appointment of William Cooper as a secretary (1 page)
25 September 2009Full accounts made up to 31 January 2009 (14 pages)
25 September 2009Full accounts made up to 31 January 2009 (14 pages)
18 March 2009Return made up to 13/03/09; no change of members (4 pages)
18 March 2009Return made up to 13/03/09; no change of members (4 pages)
17 February 2009Appointment Terminated Director david brock (1 page)
17 February 2009Appointment Terminated Director simon rider (1 page)
17 February 2009Director appointed michael rahamim (1 page)
17 February 2009Appointment terminated director simon rider (1 page)
17 February 2009Director appointed michael rahamim (1 page)
17 February 2009Appointment terminated director david brock (1 page)
30 December 2008Full accounts made up to 26 January 2008 (15 pages)
30 December 2008Full accounts made up to 26 January 2008 (15 pages)
20 August 2008Return made up to 07/05/08; full list of members (4 pages)
20 August 2008Return made up to 07/05/08; full list of members (4 pages)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
25 February 2008Appointment terminated director and secretary george reynolds (1 page)
25 February 2008Appointment Terminated Director and Secretary george reynolds (1 page)
21 September 2007Full accounts made up to 27 January 2007 (15 pages)
21 September 2007Full accounts made up to 27 January 2007 (15 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
24 May 2007Return made up to 07/05/07; no change of members (7 pages)
24 May 2007Return made up to 07/05/07; no change of members (7 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
3 February 2007Declaration of assistance for shares acquisition (15 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 February 2007Declaration of assistance for shares acquisition (15 pages)
3 February 2007Declaration of assistance for shares acquisition (15 pages)
3 February 2007Declaration of assistance for shares acquisition (15 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2007Particulars of mortgage/charge (13 pages)
27 January 2007Particulars of mortgage/charge (13 pages)
29 September 2006Full accounts made up to 28 January 2006 (15 pages)
29 September 2006Full accounts made up to 28 January 2006 (15 pages)
5 June 2006Return made up to 07/05/06; full list of members (7 pages)
5 June 2006Return made up to 07/05/06; full list of members (7 pages)
15 August 2005Group of companies' accounts made up to 29 January 2005 (21 pages)
15 August 2005Group of companies' accounts made up to 29 January 2005 (21 pages)
10 August 2005Return made up to 07/05/05; full list of members (8 pages)
10 August 2005Return made up to 07/05/05; full list of members (8 pages)
17 March 2005Ad 29/01/05--------- £ si [email protected]=6197 £ ic 1/6198 (4 pages)
17 March 2005Ad 29/01/05--------- £ si [email protected]=6197 £ ic 1/6198 (4 pages)
9 February 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2005S-div 29/01/05 (1 page)
9 February 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 February 2005S-div 29/01/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 February 2005Nc inc already adjusted 29/01/05 (1 page)
9 February 2005Nc inc already adjusted 29/01/05 (1 page)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
7 May 2004Incorporation (18 pages)