Company NameIngliston Developments Limited
Company StatusDissolved
Company Number05269166
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date2 July 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Nicholas Procopis Vanezis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Secretary NameUnited Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2015)
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Secretary NameAbacus Secretarial Limited (Corporation)
StatusClosed
Appointed09 May 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2015)
Correspondence AddressElenion Building, 2nd Floor 5 Them. Dervis Street
Nicosia,1066
Cyprus
Director NameMr Joel Julius Adler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Secretary NameVerity Lancaster-Clark
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2014)
RoleLegal Pa
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allreis Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,116
Cash£7,009
Current Liabilities£37,364

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Return of final meeting in a members' voluntary winding up (5 pages)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 June 2014Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
3 June 2014Termination of appointment of Joel Adler as a director (1 page)
3 June 2014Termination of appointment of Verity Lancaster-Clark as a secretary (1 page)
3 June 2014Appointment of Abacus Secretarial Limited as a secretary (2 pages)
3 June 2014Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 3 June 2014 (1 page)
3 June 2014Appointment of Mr Nicholas Procopis Vanezis as a director (2 pages)
3 June 2014Appointment of United Secretaries Limited as a secretary (2 pages)
22 November 2013Register(s) moved to registered office address (2 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 December 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 December 2011Auditor's resignation (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 October 2010Full accounts made up to 31 October 2009 (12 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Verity Lancaster-Clark on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Verity Lancaster-Clark on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
29 September 2009Full accounts made up to 31 October 2008 (16 pages)
3 February 2009Full accounts made up to 31 October 2007 (12 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
13 November 2008Secretary's change of particulars / verity lancaster-clark / 12/11/2008 (1 page)
8 May 2008Full accounts made up to 31 October 2006 (12 pages)
13 December 2007Return made up to 25/10/07; no change of members (6 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Return made up to 25/10/06; full list of members (6 pages)
29 January 2007Full accounts made up to 31 October 2005 (12 pages)
21 January 2007Registered office changed on 21/01/07 from: 6 saint andrew street london EC4A 3LX (1 page)
24 November 2005Return made up to 25/10/05; full list of members (6 pages)
25 October 2004Incorporation (22 pages)