Company NameIn-Ge-Co International Consulting Limited
Company StatusDissolved
Company Number05332798
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Filippo Manara
Date of BirthMay 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed30 November 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2015)
RoleConsultant
Country of ResidenceItaly
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameMr Luca Doimi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address146c Blythe Road
London
W14 0HD
Director NameMatteo Steinbach
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleConsultant
Correspondence AddressSalita Quarcino 15
Como 22100
Italy
Secretary NameThe Greenwich Trading House Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address146 Blythe Road
London
W14 0HD

Location

Registered Address146 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1000 at £1Filippo Manara
100.00%
Ordinary

Financials

Year2014
Net Worth£25,374
Cash£11,536
Current Liabilities£3,426

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
19 September 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (2 pages)
24 January 2013Application to strike the company off the register (2 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(3 pages)
14 December 2012Termination of appointment of Luca Doimi as a director (1 page)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(3 pages)
14 December 2012Appointment of Mr Filippo Manara as a director (2 pages)
14 December 2012Termination of appointment of Luca Doimi as a director (1 page)
14 December 2012Appointment of Mr Filippo Manara as a director (2 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
(3 pages)
27 November 2012Withdraw the company strike off application (1 page)
27 November 2012Withdraw the company strike off application (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (2 pages)
22 October 2012Application to strike the company off the register (2 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Mr. Luca William Doimi on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mr. Luca William Doimi on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 May 2010Director's details changed for Mr. Luca Doimi on 15 October 2009 (1 page)
12 May 2010Director's details changed for Mr. Luca Doimi on 15 October 2009 (1 page)
6 May 2010Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page)
6 May 2010Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page)
20 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 March 2009Return made up to 14/01/09; full list of members (3 pages)
5 March 2009Return made up to 14/01/09; full list of members (3 pages)
2 March 2009Appointment terminated director matteo steinbach (1 page)
2 March 2009Appointment terminated director matteo steinbach (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
6 February 2007Return made up to 14/01/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
14 February 2006Return made up to 14/01/06; full list of members (2 pages)
14 February 2006Return made up to 14/01/06; full list of members (2 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
14 January 2005Incorporation (14 pages)
14 January 2005Incorporation (14 pages)