Company NameIn Design, Publishing & Print Limited
Company StatusDissolved
Company Number06672699
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameIn Magazine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Zoe Hopkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressShingle Hall Barn
Ongar Road
Great Dunmow
Essex
CM6 1JB
Secretary NameMs Ashleigh Mandie
StatusClosed
Appointed01 August 2009(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address9 King Henry Court, Deer Park Way
Waltham Abbey
Essex
EN9 3XQ
Director NameMs Ashleigh Mandie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2017)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameAndy Hopkins
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressShingle Hall Barn Ongar Road
Great Dunmow
Essex
CM6 1JB

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Zoe Hopkins
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2015Voluntary strike-off action has been suspended (1 page)
18 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Application to strike the company off the register (3 pages)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(5 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
31 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 November 2010Change of name notice (1 page)
17 November 2010Change of name notice (1 page)
17 November 2010Company name changed in magazine LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-07
(2 pages)
17 November 2010Company name changed in magazine LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-07
(2 pages)
16 November 2010Appointment of Ashleigh Mandie as a director (2 pages)
16 November 2010Appointment of Ashleigh Mandie as a director (2 pages)
15 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
30 October 2009Appointment of Ms Ashleigh Mandie as a secretary (1 page)
30 October 2009Appointment of Ms Ashleigh Mandie as a secretary (1 page)
30 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Andy Hopkins as a secretary (1 page)
29 October 2009Termination of appointment of Andy Hopkins as a secretary (1 page)
14 August 2008Incorporation (15 pages)
14 August 2008Incorporation (15 pages)