Company NameInginia Solutions Limited
Company StatusDissolved
Company Number06396378
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date23 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael James Nicholas Baker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Ronald Alexander Cruickshank
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Chatsworth Close
Borehamwood
Hertfordshire
WD6 1UE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMrs Querida Marguerita Baker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameSherrards Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2009(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2010)
Correspondence Address45 Grosvenor Road
St. Albans
Hertfordshire
AL1 3AW

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£56,577
Cash£58,534
Current Liabilities£277,417

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2015Liquidators statement of receipts and payments to 15 January 2015 (12 pages)
8 April 2015Liquidators' statement of receipts and payments to 15 January 2015 (12 pages)
29 September 2014Termination of appointment of Querida Marguerita Baker as a director on 4 August 2014 (2 pages)
29 September 2014Termination of appointment of Querida Marguerita Baker as a director on 4 August 2014 (2 pages)
25 February 2014Liquidators statement of receipts and payments to 15 January 2014 (11 pages)
25 February 2014Liquidators' statement of receipts and payments to 15 January 2014 (11 pages)
5 March 2013Liquidators' statement of receipts and payments to 15 January 2013 (12 pages)
5 March 2013Liquidators statement of receipts and payments to 15 January 2013 (12 pages)
1 February 2012Administrator's progress report to 16 January 2012 (17 pages)
16 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 September 2011Administrator's progress report to 23 August 2011 (14 pages)
11 May 2011Result of meeting of creditors (5 pages)
3 May 2011Statement of administrator's proposal (4 pages)
9 March 2011Appointment of an administrator (1 page)
9 March 2011Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 9 March 2011 (1 page)
11 October 2010Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages)
11 October 2010Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages)
11 October 2010Director's details changed for Michael James Nicholas Baker on 1 February 2010 (2 pages)
11 October 2010Director's details changed for Michael James Nicholas Baker on 1 February 2010 (2 pages)
11 October 2010Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages)
11 October 2010Termination of appointment of Sherrards Company Secretarial Limited as a secretary (1 page)
11 October 2010Director's details changed for Querida Marguerita Baker on 1 February 2010 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 750
(4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 January 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 January 2010 (1 page)
13 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Return made up to 11/10/08; full list of members (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page)
24 March 2009Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
10 March 2009Secretary appointed sherrards company secretarial LIMITED (2 pages)
21 January 2009Appointment terminated director ronald cruickshank (1 page)
7 October 2008Registered office changed on 07/10/2008 from 11TH floor 76 shoe lane london WC4A 3JB (1 page)
18 February 2008Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 November 2007New director appointed (2 pages)
26 October 2007Registered office changed on 26/10/07 from: 76 shoe lane london EC4A 3JB (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Ad 11/10/07--------- £ si 749@1=749 £ ic 1/750 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
11 October 2007Incorporation (13 pages)