Company NameIn-Site Web Design Ltd
Company StatusDissolved
Company Number06409271
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marc Downer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameCarly Piggott
NationalityBritish
StatusClosed
Appointed06 November 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 22 July 2014)
RoleSecretary
Correspondence Address18 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCharles Rippin & Turner Middlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Marc Downer
100.00%
Ordinary

Financials

Year2014
Net Worth£285
Cash£591
Current Liabilities£7,292

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(4 pages)
11 May 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(4 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from everbrite house, greenway harlow business park harlow CM19 5QJ (1 page)
30 July 2009Registered office changed on 30/07/2009 from everbrite house, greenway harlow business park harlow CM19 5QJ (1 page)
9 February 2009Director's change of particulars / marc downer / 25/04/2008 (2 pages)
9 February 2009Return made up to 25/10/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / carly piggott / 25/04/2008 (1 page)
9 February 2009Return made up to 25/10/08; full list of members (3 pages)
9 February 2009Secretary's change of particulars / carly piggott / 25/04/2008 (1 page)
9 February 2009Secretary's change of particulars / carly piggott / 25/04/2008 (1 page)
9 February 2009Director's change of particulars / marc downer / 25/04/2008 (1 page)
9 February 2009Director's change of particulars / marc downer / 25/04/2008 (1 page)
9 February 2009Director's change of particulars / marc downer / 25/04/2008 (2 pages)
9 February 2009Secretary's change of particulars / carly piggott / 25/04/2008 (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Director resigned (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Secretary resigned (1 page)