Company NameIn-Place Limited
Company StatusDissolved
Company Number08645462
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Saeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed05 February 2014(6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Apurv Bagri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusClosed
Appointed02 June 2014(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA

Contact

Websitewww.inplaceltd.com
Email address[email protected]

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1In-place Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£494,401
Cash£116,621
Current Liabilities£618,222

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (7 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
18 August 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
7 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages)
9 June 2014Appointment of The Honourable Apurv Bagri as a director (3 pages)
9 June 2014Appointment of The Honourable Apurv Bagri as a director (3 pages)
24 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 February 2014Appointment of Mr Saeb Eigner as a director (3 pages)
12 February 2014Appointment of Mr Saeb Eigner as a director (3 pages)
10 December 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 December 2013 (1 page)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(22 pages)
9 August 2013Incorporation
Statement of capital on 2013-08-09
  • GBP 100
(22 pages)