Company NameInsala Limited
DirectorsMaan Salim Hamdan and Thomas Paul McCormack
Company StatusLiquidation
Company Number05347208
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maan Salim Hamdan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The McCay Partnership 24 Capital Business Cent
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Thomas Paul McCormack
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Sales Emea
Country of ResidenceEngland
Correspondence AddressPO Box 6945
Insala Unit 6373
London
W1A 6US
Secretary NameMr Thomas Paul McCormack
StatusCurrent
Appointed28 June 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPO Box 6945
Insala Unit 6373
London
W1A 6US
Director NameMr Matt Alan Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleEvp, Customer Services
Correspondence Address2411 Autumn Oaks Trail
Arlington
Texas
76006
Director NameMr Douglas Maxwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressThe Hop Exchange 24 Southwark Street
Suite 23 To 26, 1st Floor
London
SE1 1TY
Director NameMr Phillip Roark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Southwark St. The Hop Exchange
Suite 23 To 26, 1st Floor
London
SE1 1TY
Secretary NameRichard Geoffrey Brady
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Inglemere Road
London
SE23 2BE
Secretary NameMr Matt Alan Adams
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2010)
RoleEvp, Customer Services
Correspondence Address2411 Autumn Oaks Trail
Arlington
Texas
76006
Director NameVicki Anne Foley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2021(16 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O The McCay Partnership 24 Capital Business Cent
22 Carlton Road
South Croydon
Surrey
CR2 0BS

Contact

Website/www.insala.com
Email addressinfo@
Telephone020 72975940
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Douglas Maxwell
50.00%
Ordinary
50 at £1Phillip Roark
50.00%
Ordinary

Financials

Year2014
Net Worth£396,258
Cash£23,682
Current Liabilities£692,683

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 January 2022 (2 years, 2 months ago)
Next Return Due9 February 2023 (overdue)

Charges

2 February 2017Delivered on: 10 February 2017
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument.
Outstanding
16 July 2012Delivered on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 June 2023Termination of appointment of Thomas Paul Mccormack as a director on 28 April 2023 (1 page)
2 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
(1 page)
2 May 2023Appointment of a voluntary liquidator (3 pages)
2 May 2023Statement of affairs (9 pages)
2 May 2023Registered office address changed from C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2 May 2023 (2 pages)
20 March 2023Appointment of Mr Thomas Paul Mccormack as a director on 7 March 2023 (2 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Termination of appointment of Thomas Paul Mccormack as a secretary on 15 February 2023 (1 page)
22 February 2023Termination of appointment of Thomas Paul Mccormack as a director on 15 February 2023 (1 page)
6 January 2023Satisfaction of charge 1 in full (1 page)
6 January 2023Satisfaction of charge 053472080002 in full (1 page)
6 January 2023Termination of appointment of Maan Salim Hamdan as a director on 5 January 2023 (1 page)
28 June 2022Appointment of Mr Thomas Paul Mccormack as a secretary on 28 June 2022 (2 pages)
28 June 2022Appointment of Mr Thomas Paul Mccormack as a director on 28 June 2022 (2 pages)
16 March 2022Termination of appointment of Vicki Anne Foley as a director on 3 March 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
6 August 2021Appointment of Vicki Anne Foley as a director on 20 July 2021 (2 pages)
6 August 2021Registered office address changed from The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London SE1 1TY England to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 6 August 2021 (1 page)
6 August 2021Termination of appointment of Phillip Roark as a director on 30 June 2021 (1 page)
15 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
15 February 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
21 February 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
6 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
23 September 2019Cessation of Phillip Corey Roark as a person with significant control on 28 August 2019 (1 page)
23 September 2019Notification of Insala, Inc. as a person with significant control on 28 August 2019 (2 pages)
20 September 2019Cessation of Douglas Wayne Maxwell as a person with significant control on 28 August 2019 (1 page)
3 September 2019Appointment of Mr Maan Salim Hamdan as a director on 28 August 2019 (2 pages)
3 September 2019Termination of appointment of Douglas Maxwell as a director on 28 August 2019 (1 page)
18 March 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
14 March 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
10 February 2017Registration of charge 053472080002, created on 2 February 2017 (17 pages)
10 February 2017Registration of charge 053472080002, created on 2 February 2017 (17 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Director's details changed for Mr Phillip Roark on 12 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Phillip Roark on 12 August 2015 (2 pages)
3 July 2015Registered office address changed from The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY England to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London SE1 1TY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY England to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London SE1 1TY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY England to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London SE1 1TY on 3 July 2015 (1 page)
2 July 2015Registered office address changed from 60 Borough High Street London SE1 1XF to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 60 Borough High Street London SE1 1XF to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 60 Borough High Street London SE1 1XF to The Hop Exchange 24 Southwark Street Suite 23 to 26, 1st Floor London London SE1 1TY on 2 July 2015 (1 page)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from 1-2 Lower James Street London W1F 9EG on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 1-2 Lower James Street London W1F 9EG on 19 October 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
26 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
26 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages)
17 February 2010Termination of appointment of Matt Adams as a secretary (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Phillip Roark on 29 January 2010 (2 pages)
17 February 2010Termination of appointment of Matt Adams as a secretary (1 page)
17 February 2010Director's details changed for Phillip Roark on 29 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages)
8 February 2010Termination of appointment of Matt Adams as a director (1 page)
8 February 2010Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages)
8 February 2010Termination of appointment of Matt Adams as a secretary (1 page)
8 February 2010Termination of appointment of Matt Adams as a secretary (1 page)
8 February 2010Termination of appointment of Matt Adams as a director (1 page)
8 February 2010Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Director and secretary's change of particulars / matt adams / 01/01/2009 (2 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / douglas maxwell / 01/06/2008 (2 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / douglas maxwell / 01/06/2008 (2 pages)
9 February 2009Director and secretary's change of particulars / matt adams / 01/01/2009 (2 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 April 2008Return made up to 31/01/08; full list of members (4 pages)
4 April 2008Return made up to 31/01/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from amadeus house floral street covent garden london WC2E 9DP (1 page)
10 March 2008Registered office changed on 10/03/2008 from amadeus house floral street covent garden london WC2E 9DP (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 31/01/07; full list of members (3 pages)
23 April 2007Return made up to 31/01/07; full list of members (3 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 March 2006Return made up to 31/01/06; full list of members (7 pages)
20 March 2006Return made up to 31/01/06; full list of members (7 pages)
12 October 2005Registered office changed on 12/10/05 from: amadeus house floral street covent garden london WC2E 9DP (1 page)
12 October 2005Registered office changed on 12/10/05 from: amadeus house floral street covent garden london WC2E 9DP (1 page)
17 August 2005Registered office changed on 17/08/05 from: 85 n block, county hall 5 chichelley street london SE1 7PN (1 page)
17 August 2005Registered office changed on 17/08/05 from: 85 n block, county hall 5 chichelley street london SE1 7PN (1 page)
31 January 2005Incorporation (19 pages)
31 January 2005Incorporation (19 pages)