Company NameInsomnia Ltd
Company StatusDissolved
Company Number05439444
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameMillspace Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kenneth Roger Skinner
NationalityBritish
StatusClosed
Appointed14 January 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameMr Michael Jonathan Snaith
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Walton On Thames
Surrey
KT12 2RG
Secretary NameAndrew David Tyler
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address5 Tremayne Road
Truro
TR1 3TH
Director NameMr Kenneth Roger Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenmorvah
Tywardreath Hill
Par
Cornwall
PL24 2AP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressClive House, 12/18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£227,652
Cash£6,954
Current Liabilities£143,825

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(3 pages)
28 September 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
(3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Termination of appointment of Kenneth Skinner as a director (2 pages)
29 September 2010Termination of appointment of Kenneth Skinner as a director (2 pages)
8 September 2010Resolutions
  • RES13 ‐ Sale of assets 23/08/2010
(2 pages)
8 September 2010Resolutions
  • RES13 ‐ Sale of assets 23/08/2010
(2 pages)
12 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Director appointed kenneth roger skinner (2 pages)
21 July 2009Director appointed kenneth roger skinner (2 pages)
21 July 2009Appointment Terminated Director rolf munding (1 page)
21 July 2009Appointment terminated director kenneth skinner (1 page)
21 July 2009Appointment Terminated Director kenneth skinner (1 page)
21 July 2009Appointment terminated director rolf munding (1 page)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
15 June 2007Return made up to 28/04/07; full list of members (6 pages)
15 June 2007Return made up to 28/04/07; full list of members (6 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 January 2007Accounts made up to 31 March 2006 (3 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
21 June 2006Return made up to 28/04/06; full list of members (7 pages)
21 June 2006Return made up to 28/04/06; full list of members (7 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
24 February 2006Company name changed millspace LTD\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed millspace LTD\certificate issued on 24/02/06 (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (1 page)
28 April 2005Incorporation (9 pages)
28 April 2005Incorporation (9 pages)