Oxshott
Leatherhead
Surrey
KT22 0TP
Director Name | Mr Guy David Hugo Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 44a Chepstow Villas London W11 2QY |
Secretary Name | Mr Adrian Neil Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Mr Greg John Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 19 February 2019) |
Role | Uk Head Of Internal Controls And Regulatory Report |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Stephen Graham Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kyrle Road London SW11 6BB |
Website | ingwholesalebanking.com |
---|
Registered Address | 8-10 Moorgate Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ing Intermediate Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,632 |
Cash | £2,759 |
Current Liabilities | £10,158,942 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
8 June 2016 | Registered office address changed from 60 London Wall London EC2M 5TQ to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 60 London Wall London EC2M 5TQ to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Guy David Hugo Thomas on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Guy David Hugo Thomas on 20 May 2010 (2 pages) |
25 February 2010 | Appointment of Mr Greg John Richardson as a director (3 pages) |
25 February 2010 | Appointment of Mr Greg John Richardson as a director (3 pages) |
14 November 2009 | Termination of appointment of Stephen Richards as a director (1 page) |
14 November 2009 | Termination of appointment of Stephen Richards as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 December 2008 | Section 519 (2 pages) |
11 December 2008 | Section 519 (2 pages) |
21 November 2008 | Auditor's resignation (2 pages) |
21 November 2008 | Auditor's resignation (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (7 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 May 2005 | Incorporation (21 pages) |
20 May 2005 | Incorporation (21 pages) |