Company NameInhouse Connex Limited
Company StatusDissolved
Company Number07979103
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Joanne Claire Tanner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Oaklands Road
Bexleyheath
DA6 7AW
Director NameMs Katherine Louise Perrior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sidcup Hill
Sidcup
Kent
DA14 6HY
Director NameMs Katherine Louise Perrior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Telephone020 72407338
Telephone regionLondon

Location

Registered Address12 3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Joanne Claire Tanner
50.00%
Ordinary
100 at £1Katherine Louise Perrior
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Registered office address changed from 95 Oaklands Road Bexleyheath Kent DA6 7AW to 12 3rd Floor 12 Gough Square London EC4A 3DW on 16 March 2020 (1 page)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
17 October 2018Appointment of Ms Katherine Louise Perrior as a director on 19 September 2018 (2 pages)
22 May 2018Notification of Katherine Louise Perrior as a person with significant control on 1 April 2018 (2 pages)
22 May 2018Change of details for Miss Joanne Claire Tanner as a person with significant control on 1 April 2018 (2 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
21 December 2016Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page)
21 December 2016Termination of appointment of Katherine Louise Perrior as a director on 14 July 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 July 2016Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages)
15 July 2016Director's details changed for Miss Katherine Louise Perrior on 30 June 2016 (2 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
17 March 2015Registered office address changed from Ground Floor Four Millbank London SW1P 3JA United Kingdom to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 17 March 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
17 March 2015Registered office address changed from Ground Floor Four Millbank London SW1P 3JA United Kingdom to 95 Oaklands Road Bexleyheath Kent DA6 7AW on 17 March 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(4 pages)
5 March 2015Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages)
5 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page)
5 March 2015Director's details changed for Miss Joanne Claire Tanner on 15 December 2014 (2 pages)
5 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 15 Henrietta Street Covent Garden London WC2E 8QG to Ground Floor Four Millbank London SW1P 3JA on 5 March 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 June 2013 (1 page)
29 May 2013Director's details changed for Miss Joanne Claire Tanner on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Joanne Claire Tanner on 29 May 2013 (2 pages)
30 April 2013Registered office address changed from 15 Henrietta Street London WC2E 8QG United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 15 Henrietta Street London WC2E 8QG United Kingdom on 30 April 2013 (1 page)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)