Company NameRight Document Solutions Holdings Limited
Company StatusDissolved
Company Number06481322
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date2 March 2020 (4 years ago)
Previous NameInhoco 4230 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 02 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed14 April 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 02 March 2020)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed14 April 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 02 March 2020)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Mark Gillett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NameMr Nicholas David Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Vaughan Williams Way
Warley
Brentwood
Essex
CM14 5WT
Director NameAlpesh Jayantilal Unalkat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harlech Gardens
Pinner
Middlesex
HA5 1JT
Secretary NameMr Nicholas David Jones
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Vaughan Williams Way
Warley
Brentwood
Essex
CM14 5WT
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameMichael Desmond Morgan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressNorlington Lewes Road
East Grinstead
West Sussex
RH19 3TA
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Robert Henson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Neil Richard Cartwright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Patrick Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Steven Peter Hallissey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alpesh Jayantilal Unalkat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteright-group.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 March 2011Delivered on: 11 March 2011
Satisfied on: 30 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Deed of confirmation of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's assets as are charged under the debenture pursuant to clause 2.1 of the deed by which the company irrevocably and unconditionally acknowledges and confirms in respect of the debenture that it shall continue in full force and effect in accordance with its terms following the amendment and restatement of the original facilities agreement pursuant to the amendment and restatement deed and so that the security granted by it and obligations and guarantees entered into by it thereunder will constitute security in respect of the facilities agreement and in respect of all other moneys and liabilities which are at any time owing by the company to the bank see image for full details.
Fully Satisfied
4 March 2011Delivered on: 11 March 2011
Satisfied on: 30 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Deed of confirmation of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Norwich union policy no 2833774ER life assured paul mark gillett sum assured £500,000 dated 8 may 2008 period 5 years. Norwich union policy no 2833834EY life assured nicholas david jones sum assured £200,000 dated 8 may 2008 period 5 years. Aegon scottish equitable policy no LO1 91486113 life assured alpesh unalkat sum assured £200,000 date 8 may 2008 period 5 years together with any policy or policies in substitution or replacement of them. The company assigns and agrees to assign all of its right title and interest present and future in and to the policies see image for full details.
Fully Satisfied
30 June 2008Delivered on: 9 July 2008
Satisfied on: 27 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being: insurer norwich union, no 2833774ER, life assured paul mark gillett, insurer norwich union, no 2833834EY, life assured nicholas david jones, insurer aegon scottish equitable, no LO1 91486113, life assured alpesh unalkat, see image for full details.
Fully Satisfied
28 March 2008Delivered on: 4 April 2008
Satisfied on: 27 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
(1 page)
2 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
28 January 2019Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages)
28 January 2019Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 28 January 2019 (2 pages)
28 January 2019Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
17 January 2019Declaration of solvency (5 pages)
17 January 2019Appointment of a voluntary liquidator (4 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
7 March 2018Termination of appointment of Alpesh Jayantilal Unalkat as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
7 March 2018Termination of appointment of Steven Peter Hallissey as a director on 5 March 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 May 2017Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages)
26 May 2017Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page)
26 May 2017Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages)
26 May 2017Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page)
24 May 2017Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages)
24 May 2017Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Termination of appointment of Stefan John Maynard as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr David Patrick Dwyer as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr David Patrick Dwyer as a director on 26 September 2016 (2 pages)
28 September 2016Termination of appointment of Stefan John Maynard as a director on 26 September 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Neil Richard Cartwright as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr Stefan John Maynard as a director on 28 January 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
29 September 2014Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page)
29 September 2014Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages)
29 September 2014Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages)
29 September 2014Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 June 2013Appointment of Paul Robert Henson as a director (2 pages)
21 June 2013Appointment of Paul Robert Henson as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (15 pages)
1 August 2012Statement by directors (1 page)
1 August 2012Solvency statement dated 27/07/12 (2 pages)
1 August 2012Solvency statement dated 27/07/12 (2 pages)
1 August 2012Statement by directors (1 page)
1 August 2012Statement of capital on 1 August 2012
  • GBP 2
(4 pages)
1 August 2012Statement of capital on 1 August 2012
  • GBP 2
(4 pages)
1 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 27/07/2012
(1 page)
1 August 2012Statement of capital on 1 August 2012
  • GBP 2
(4 pages)
1 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 27/07/2012
(1 page)
31 July 2012Termination of appointment of Kevin Dady as a director (1 page)
31 July 2012Termination of appointment of Kevin Dady as a director (1 page)
31 July 2012Termination of appointment of Paul Gillett as a director (1 page)
31 July 2012Termination of appointment of Paul Gillett as a director (1 page)
24 April 2012Auditor's resignation (1 page)
24 April 2012Auditor's resignation (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
30 August 2011Change of share class name or designation (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 August 2011Change of share class name or designation (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Appointment of Mr Kevin Peter Dady as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 75,705.00
(4 pages)
26 April 2011Appointment of Mr Kevin Peter Dady as a director (2 pages)
26 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 75,705.00
(4 pages)
26 April 2011Appointment of Mr Richard John Shearer as a director (2 pages)
26 April 2011Appointment of Mr Richard John Shearer as a director (2 pages)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a director (1 page)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a secretary (1 page)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Termination of appointment of Alpesh Unalkat as a director (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a director (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a secretary (1 page)
21 April 2011Termination of appointment of Alpesh Unalkat as a director (1 page)
20 April 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
20 April 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
20 April 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
20 April 2011Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE on 20 April 2011 (1 page)
20 April 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 March 2011Change of share class name or designation (2 pages)
10 March 2011Change of share class name or designation (2 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
11 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Paul Gillet on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Gillet on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Alpesh Jayantilal Unalkat on 2 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page)
11 March 2010Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page)
11 March 2010Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages)
11 March 2010Director's details changed for Paul Gillet on 2 October 2009 (2 pages)
7 October 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
7 October 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
23 June 2009Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page)
3 February 2009Return made up to 23/01/09; full list of members (5 pages)
3 February 2009Director and secretary's change of particulars / nicholas jones / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / nicholas jones / 03/02/2009 (1 page)
3 February 2009Return made up to 23/01/09; full list of members (5 pages)
7 January 2009Full accounts made up to 30 June 2008 (22 pages)
7 January 2009Full accounts made up to 30 June 2008 (22 pages)
16 December 2008Appointment terminated director michael morgan (1 page)
16 December 2008Appointment terminated director michael morgan (1 page)
4 November 2008Director appointed michael desmond morgan (2 pages)
4 November 2008Director appointed michael desmond morgan (2 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 June 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
10 June 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
14 May 2008Director appointed colin rutherford (3 pages)
14 May 2008Director appointed colin rutherford (3 pages)
24 April 2008Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\ (2 pages)
24 April 2008Statement of affairs (19 pages)
24 April 2008Statement of affairs (19 pages)
24 April 2008Ad 28/03/08\gbp si 73999@1=73999\gbp ic 1/74000\ (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
17 April 2008Memorandum and Articles of Association (7 pages)
17 April 2008Gbp nc 10000000/20000000\28/03/08 (2 pages)
17 April 2008Memorandum and Articles of Association (7 pages)
17 April 2008Gbp nc 10000000/20000000\28/03/08 (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(34 pages)
11 April 2008Appointment terminated director inhoco formations LIMITED (1 page)
11 April 2008Appointment terminated director inhoco formations LIMITED (1 page)
11 April 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
11 April 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 April 2008Curr ext from 31/01/2009 to 30/06/2009 (1 page)
3 April 2008Curr ext from 31/01/2009 to 30/06/2009 (1 page)
27 March 2008Director appointed paul gillet (2 pages)
27 March 2008Director and secretary appointed nicholas jones (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ (1 page)
27 March 2008Director appointed alpesh jayantilal unalkat (2 pages)
27 March 2008Director appointed paul gillet (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 150 aldersgate street london EC1A 4EJ (1 page)
27 March 2008Director and secretary appointed nicholas jones (2 pages)
27 March 2008Director appointed alpesh jayantilal unalkat (2 pages)
18 March 2008Memorandum and Articles of Association (12 pages)
18 March 2008Memorandum and Articles of Association (12 pages)
7 March 2008Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08 (2 pages)
7 March 2008Company name changed inhoco 4230 LIMITED\certificate issued on 07/03/08 (2 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)