Company NameInhoco 4071 Limited
Company StatusDissolved
Company Number05298644
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameJudith Duke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2011)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carnwath Road
London
SW6 3HR
Director NameMr Lee Eric Harlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2011)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
London
SW6 3HR
Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(4 years after company formation)
Appointment Duration2 years, 10 months (closed 01 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
London
SW6 3HR
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(4 years, 11 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 NameJoy Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month, 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
Director NameMr George Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month, 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
Secretary NameMr George Reynolds
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month, 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 NameAnton Edward Wellenreiter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2007)
RoleFund Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Richard Sunnucks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotsgrove
South Park
Sevenoaks
Kent
TN13 1EL
Director NameSteven William James Silvester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2007)
RoleVenture Capitalist
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameMr Simon Charles Deane Rider
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 7 months 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 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 years, 2 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, 2 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 NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carnwath Road
London
SW6 3HR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 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

Financials

Year2014
Net Worth£4,833,000
Cash£3,000

Accounts

Latest Accounts29 January 2011 (13 years, 3 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 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Statement by Directors (1 page)
20 June 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2011Statement of capital on 20 June 2011
  • GBP 1
(4 pages)
20 June 2011Solvency Statement dated 13/06/11 (1 page)
20 June 2011Statement by directors (1 page)
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)
6 June 2011Full accounts made up to 29 January 2011 (14 pages)
6 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 (5 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 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 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 (5 pages)
13 April 2010Director's details changed for Lee Eric Harlow on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Judith Duke on 10 March 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Michael Minashi Rahamim on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Lee Eric Harlow on 10 March 2010 (2 pages)
13 April 2010Termination of appointment of Benjamin Barnett as a director (1 page)
13 April 2010Termination of appointment of Benjamin Barnett as a director (1 page)
13 April 2010Director's details changed for Judith Duke on 10 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Michael Minashi Rahamim on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Judith Duke on 31 July 2009 (1 page)
16 March 2010Director's details changed for Judith Duke on 31 July 2009 (1 page)
14 November 2009Termination of appointment of William Cooper as a secretary (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 2009Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director (2 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 secretary (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 director (1 page)
14 November 2009Termination of appointment of William Cooper as a director (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; full list of members (6 pages)
18 March 2009Return made up to 13/03/09; full list of members (6 pages)
25 February 2009Director appointed michael rahamim (1 page)
25 February 2009Director appointed michael rahamim (1 page)
17 February 2009Appointment terminated director david brock (1 page)
17 February 2009Appointment Terminated Director david brock (1 page)
17 February 2009Appointment Terminated Director simon rider (1 page)
17 February 2009Appointment terminated director simon rider (1 page)
30 December 2008Full accounts made up to 26 January 2008 (14 pages)
30 December 2008Full accounts made up to 26 January 2008 (14 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)
25 February 2008Director and secretary appointed william scott cooper (2 pages)
21 December 2007Return made up to 29/11/07; full list of members (7 pages)
21 December 2007Return made up to 29/11/07; full list of members (7 pages)
18 December 2007Resolutions
  • RES13 ‐ Loan notes 06/12/05
(4 pages)
18 December 2007Resolutions
  • RES13 ‐ Loan notes 06/12/05
(4 pages)
6 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 November 2007Memorandum and Articles of Association (11 pages)
6 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 November 2007Memorandum and Articles of Association (11 pages)
17 September 2007Group of companies' accounts made up to 27 January 2007 (27 pages)
17 September 2007Group of companies' accounts made up to 27 January 2007 (27 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 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 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
3 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
27 January 2007Particulars of mortgage/charge (13 pages)
27 January 2007Particulars of mortgage/charge (13 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Return made up to 29/11/06; full list of members (15 pages)
20 January 2007Return made up to 29/11/06; full list of members (15 pages)
11 January 2007Agreement loan notes,res rec pre (21 pages)
11 January 2007Agreement loan notes,res rec pre (21 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 22/03/06
(3 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 19/04/06
(4 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 19/04/06
(4 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 25/10/06
(4 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 25/10/06
(4 pages)
10 January 2007Resolutions
  • RES13 ‐ Trans of shares 22/03/06
(3 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Group of companies' accounts made up to 28 January 2006 (27 pages)
29 September 2006Group of companies' accounts made up to 28 January 2006 (27 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
18 April 2006Resolutions
  • RES13 ‐ Sale shares 06/12/05
(4 pages)
18 April 2006Resolutions
  • RES13 ‐ Sale shares 06/12/05
(4 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Return made up to 29/11/05; full list of members (12 pages)
20 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2005Ad 29/01/05--------- £ si [email protected]=100000 £ ic 1/100001 (6 pages)
11 March 2005Ad 29/01/05--------- £ si [email protected]=100000 £ ic 1/100001 (6 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
9 February 2005Nc inc already adjusted 29/01/05 (1 page)
9 February 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Nc inc already adjusted 29/01/05 (1 page)
9 February 2005S-div 29/01/05 (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
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 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
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 2005Director resigned (1 page)
29 November 2004Incorporation (17 pages)
29 November 2004Incorporation (17 pages)