Company NameInsumo Limited
Company StatusDissolved
Company Number05327634
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameFiona Andrea McNamara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FA
Director NameIan Michael McNamara
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FA
Secretary NameIan Michael McNamara
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9FA

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

50 at £1Fiona Andrea Mcnamara
50.00%
Ordinary
50 at £1Ian Michael Mcnamara
50.00%
Ordinary

Financials

Year2014
Net Worth£110,510
Cash£135,940
Current Liabilities£56,061

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (3 pages)
10 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 June 2020Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
7 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 February 2012 (1 page)
15 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 February 2012Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 February 2012 (1 page)
15 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Director's details changed for Fiona Andrea Mcnamara on 10 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Ian Michael Mcnamara on 10 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Ian Michael Mcnamara on 10 January 2010 (2 pages)
29 January 2010Director's details changed for Fiona Andrea Mcnamara on 10 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 February 2009Return made up to 10/01/09; full list of members (4 pages)
13 February 2009Return made up to 10/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
16 March 2007Return made up to 10/01/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 April 2006Return made up to 10/01/06; full list of members (2 pages)
10 April 2006Return made up to 10/01/06; full list of members (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Incorporation (12 pages)
10 January 2005Incorporation (12 pages)