Company NameInstant Advice Network Limited
Company StatusDissolved
Company Number07836535
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Poore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressIvy Hatch Pound Lane Cassington
Witney
OX29 4BN
Director NameBarry Christopher Bowles
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(1 year after company formation)
Appointment Duration5 years (closed 05 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 High Street
Witney
Oxfordshire
OX28 6HT
Director NameInformation Advice Network Limited (Corporation)
StatusClosed
Appointed07 November 2011(same day as company formation)
Correspondence Address4 Copthall House
Station Square
Coventry
CV1 2FL
Director NameMr Marlan Irodea Higgins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Copthall House
Station Square
Coventry
CV1 2FL
Director NameMr Ian James Dodd
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMs Irina Collins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(1 year after company formation)
Appointment Duration2 days (resigned 28 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

87 at £1Insant Advice Network (Global) Limited
87.00%
Ordinary
5 at £1Ian Dodd
5.00%
Ordinary
5 at £1Mia Holdings Limited
5.00%
Ordinary
3 at £1Michael Poore
3.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
16 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Voluntary strike-off action has been suspended (1 page)
9 January 2014Voluntary strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Termination of appointment of Irina Collins as a director (1 page)
3 December 2012Termination of appointment of Irina Collins as a director (1 page)
28 November 2012Appointment of Irina Collins as a director (2 pages)
28 November 2012Appointment of Irina Collins as a director (2 pages)
23 November 2012Appointment of Barry Christopher Bowles as a director (2 pages)
23 November 2012Appointment of Barry Christopher Bowles as a director (2 pages)
22 November 2012Termination of appointment of Ian Dodd as a director (1 page)
22 November 2012Termination of appointment of Ian Dodd as a director (1 page)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(6 pages)
12 June 2012Appointment of Ian James Dodd as a director (2 pages)
12 June 2012Termination of appointment of Marlan Higgins as a director (1 page)
12 June 2012Termination of appointment of Marlan Higgins as a director (1 page)
12 June 2012Appointment of Ian James Dodd as a director (2 pages)
16 April 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 16 April 2012 (1 page)
7 November 2011Incorporation (26 pages)
7 November 2011Incorporation (26 pages)