22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Mr Thomas Paul McCormack |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of Sales Emea |
Country of Residence | England |
Correspondence Address | PO Box 6945 Insala Unit 6373 London W1A 6US |
Secretary Name | Mr Thomas Paul McCormack |
---|---|
Status | Current |
Appointed | 28 June 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | PO Box 6945 Insala Unit 6373 London W1A 6US |
Director Name | Mr Matt Alan Adams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Evp, Customer Services |
Correspondence Address | 2411 Autumn Oaks Trail Arlington Texas 76006 |
Director Name | Mr Douglas Maxwell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | The Hop Exchange 24 Southwark Street Suite 23 To 26, 1st Floor London SE1 1TY |
Director Name | Mr Phillip Roark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southwark St. The Hop Exchange Suite 23 To 26, 1st Floor London SE1 1TY |
Secretary Name | Richard Geoffrey Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Inglemere Road London SE23 2BE |
Secretary Name | Mr Matt Alan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2010) |
Role | Evp, Customer Services |
Correspondence Address | 2411 Autumn Oaks Trail Arlington Texas 76006 |
Director Name | Vicki Anne Foley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O The McCay Partnership 24 Capital Business Cent 22 Carlton Road South Croydon Surrey CR2 0BS |
Website | /www.insala.com |
---|---|
Email address | info@ |
Telephone | 020 72975940 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Douglas Maxwell 50.00% Ordinary |
---|---|
50 at £1 | Phillip Roark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,258 |
Cash | £23,682 |
Current Liabilities | £692,683 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
2 February 2017 | Delivered 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 2012 | Delivered 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 |
8 June 2023 | Termination of appointment of Thomas Paul Mccormack as a director on 28 April 2023 (1 page) |
---|---|
2 May 2023 | Resolutions
|
2 May 2023 | Appointment of a voluntary liquidator (3 pages) |
2 May 2023 | Statement of affairs (9 pages) |
2 May 2023 | Registered 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 2023 | Appointment of Mr Thomas Paul Mccormack as a director on 7 March 2023 (2 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2023 | Termination of appointment of Thomas Paul Mccormack as a secretary on 15 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Thomas Paul Mccormack as a director on 15 February 2023 (1 page) |
6 January 2023 | Satisfaction of charge 1 in full (1 page) |
6 January 2023 | Satisfaction of charge 053472080002 in full (1 page) |
6 January 2023 | Termination of appointment of Maan Salim Hamdan as a director on 5 January 2023 (1 page) |
28 June 2022 | Appointment of Mr Thomas Paul Mccormack as a secretary on 28 June 2022 (2 pages) |
28 June 2022 | Appointment of Mr Thomas Paul Mccormack as a director on 28 June 2022 (2 pages) |
16 March 2022 | Termination of appointment of Vicki Anne Foley as a director on 3 March 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
6 August 2021 | Appointment of Vicki Anne Foley as a director on 20 July 2021 (2 pages) |
6 August 2021 | Registered 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 2021 | Termination of appointment of Phillip Roark as a director on 30 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
15 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
21 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
23 September 2019 | Cessation of Phillip Corey Roark as a person with significant control on 28 August 2019 (1 page) |
23 September 2019 | Notification of Insala, Inc. as a person with significant control on 28 August 2019 (2 pages) |
20 September 2019 | Cessation of Douglas Wayne Maxwell as a person with significant control on 28 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Maan Salim Hamdan as a director on 28 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Douglas Maxwell as a director on 28 August 2019 (1 page) |
18 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
10 February 2017 | Registration of charge 053472080002, created on 2 February 2017 (17 pages) |
10 February 2017 | Registration of charge 053472080002, created on 2 February 2017 (17 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Director's details changed for Mr Phillip Roark on 12 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Phillip Roark on 12 August 2015 (2 pages) |
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Phillip Roark on 7 May 2014 (2 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Registered office address changed from 1-2 Lower James Street London W1F 9EG on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 1-2 Lower James Street London W1F 9EG on 19 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
26 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages) |
17 February 2010 | Termination of appointment of Matt Adams as a secretary (1 page) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Phillip Roark on 29 January 2010 (2 pages) |
17 February 2010 | Termination of appointment of Matt Adams as a secretary (1 page) |
17 February 2010 | Director's details changed for Phillip Roark on 29 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Matt Adams as a director (1 page) |
8 February 2010 | Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Matt Adams as a secretary (1 page) |
8 February 2010 | Termination of appointment of Matt Adams as a secretary (1 page) |
8 February 2010 | Termination of appointment of Matt Adams as a director (1 page) |
8 February 2010 | Director's details changed for Mr Douglas Maxwell on 29 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Director and secretary's change of particulars / matt adams / 01/01/2009 (2 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / douglas maxwell / 01/06/2008 (2 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / douglas maxwell / 01/06/2008 (2 pages) |
9 February 2009 | Director and secretary's change of particulars / matt adams / 01/01/2009 (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from amadeus house floral street covent garden london WC2E 9DP (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from amadeus house floral street covent garden london WC2E 9DP (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: amadeus house floral street covent garden london WC2E 9DP (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: amadeus house floral street covent garden london WC2E 9DP (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 85 n block, county hall 5 chichelley street london SE1 7PN (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 85 n block, county hall 5 chichelley street london SE1 7PN (1 page) |
31 January 2005 | Incorporation (19 pages) |
31 January 2005 | Incorporation (19 pages) |