Fleet Street
London
EC4A 2EA
Director Name | Mr Saeb Eigner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 05 February 2014(6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Apurv Bagri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 June 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Website | www.inplaceltd.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | In-place Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£494,401 |
Cash | £116,621 |
Current Liabilities | £618,222 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
18 August 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Giles Andrew Clarke on 1 November 2013 (2 pages) |
9 June 2014 | Appointment of The Honourable Apurv Bagri as a director (3 pages) |
9 June 2014 | Appointment of The Honourable Apurv Bagri as a director (3 pages) |
24 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 February 2014 | Appointment of Mr Saeb Eigner as a director (3 pages) |
12 February 2014 | Appointment of Mr Saeb Eigner as a director (3 pages) |
10 December 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 December 2013 (1 page) |
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|