Company NameInbase Limited
Company StatusDissolved
Company Number07457923
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Yidi Weng
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed10 January 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 24 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Brixton Road
London
SW9 6BU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address34 Brixton Road
London
SW9 6BU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Y. Weng
100.00%
Ordinary

Financials

Year2014
Net Worth£1,595
Cash£6,370
Current Liabilities£6,380

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
24 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
2 February 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
2 February 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
21 January 2011Registered office address changed from Cameo Jouse 11 Bear Street London WC2H 7AS on 21 January 2011 (2 pages)
21 January 2011Appointment of Yidi Weng as a director (3 pages)
21 January 2011Appointment of Yidi Weng as a director (3 pages)
21 January 2011Registered office address changed from Cameo Jouse 11 Bear Street London WC2H 7AS on 21 January 2011 (2 pages)
17 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)