Company NameINET (Chile) Limited
Company StatusDissolved
Company Number05393606
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameEnfranchise 508 Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMrs Susan Margaret Williamson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Clare Drive
Highfields Caldecot
Cambridge
Cambridgeshire
CB3 7UY
Secretary NameMr Colin William Hamilton Kerr
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Holcombe Hill
Holcombe
BA3 5DJ
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address16th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Cash£8,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 July 2009Appointment terminated secretary colin kerr (1 page)
20 July 2009Appointment Terminated Secretary colin kerr (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 24/09/08; full list of members (10 pages)
8 October 2008Return made up to 24/09/08; full list of members (10 pages)
2 October 2008Registered office changed on 02/10/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
2 October 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 October 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
15 June 2007Return made up to 15/03/07; full list of members (6 pages)
15 June 2007Return made up to 15/03/07; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 15/03/06; full list of members (6 pages)
2 June 2006Return made up to 15/03/06; full list of members (6 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
13 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
16 March 2005Company name changed enfranchise 508 LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed enfranchise 508 LIMITED\certificate issued on 16/03/05 (2 pages)
15 March 2005Incorporation (14 pages)
15 March 2005Incorporation (14 pages)