Company NameInn Recovery Limited
DirectorsMichael Bryan Swales and Michael Swales
Company StatusLiquidation
Company Number06600596
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Bryan Swales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Buckridge Building
London
EC1N 7UP
Director NameMr Michael Swales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2192 Garland Road
Stanmore
Middlesex
HA7 1NR
Secretary NameFe Corporate Sevrices Ltd (Corporation)
StatusCurrent
Appointed01 November 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressSuite 5 2nd Floor Viking House Lodge Lane
Grays
Essex
RM16 2TP
Director NameMrs Deborah Smith
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleAdmin
Correspondence Address5 Derby Road
Lower Kilburn
Belper
Derbyshire
DE56 0NG
Secretary NameMrs Eleanor Eileen Carole Whitney
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Mercot Close
Oakenshaw South
Redditch
Worcestershire
B98 7YY
Director NameAyubu Tesha
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2009(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address29 D'Arblay Street
London
W1F 8EP
Secretary NameWorld Business Associates Ltd (Corporation)
StatusResigned
Appointed03 January 2009(7 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 November 2009)
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered AddressC/O World Business Associates
78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Next Accounts Due22 February 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due5 June 2017 (overdue)

Filing History

2 July 2010Order of court to wind up (2 pages)
28 April 2010Appointment of Mr Michael Swales as a director (5 pages)
26 April 2010Appointment of Mr Michael Swales as a director (2 pages)
26 April 2010Termination of appointment of Ayubu Tesha as a director (1 page)
16 April 2010Appointment of Fe Corporate Sevrices Ltd as a secretary (3 pages)
26 March 2010Termination of appointment of World Business Associates Ltd as a secretary (1 page)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from unit 32 the rubicon centre broad ground road, lakeside redditch worcestershire B98 8YP united kingdom (1 page)
13 May 2009Appointment terminated secretary eleanor whitney (1 page)
13 May 2009Director appointed ayubu tesha (1 page)
13 May 2009Secretary appointed world business associates LTD (1 page)
13 May 2009Appointment terminated director deborah smith (1 page)
22 May 2008Incorporation (13 pages)