Company Name11Ing Limited
Company StatusDissolved
Company Number09034761
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Dissolution Date5 March 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Hornstein
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(5 years after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2023)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Peter Clarke
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address48a The Grove
Biggin Hill
Westerham
Kent
TN16 3TB
Director NameMr Aaron Bradley Peters
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2019)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

4 at £1Aaron Peters
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 September 2020Director's details changed for David Hornstein on 23 September 2020 (2 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Appointment of David Hornstein as a director on 21 May 2019 (2 pages)
28 May 2019Notification of David Hornstein as a person with significant control on 21 May 2019 (2 pages)
28 May 2019Cessation of Aaron Bradley Peters as a person with significant control on 21 May 2019 (1 page)
28 May 2019Termination of appointment of Aaron Bradley Peters as a director on 21 May 2019 (1 page)
15 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
15 April 2019Change of details for Mr Aaron Paters as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Aaron Paters as a person with significant control on 12 April 2019 (2 pages)
28 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
8 June 2018Change of details for Mr Aaron Paters as a person with significant control on 26 April 2018 (2 pages)
7 June 2018Director's details changed for Mr Aaron Peters on 26 April 2018 (2 pages)
7 June 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
28 February 2018Change of details for Mr Aaron Paters as a person with significant control on 15 February 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 February 2017Registered office address changed from Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 February 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
7 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
6 February 2016Registered office address changed from 23 Beattyville Gardens Ilford Essex IG6 1JN to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page)
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 4
(3 pages)
6 February 2016Registered office address changed from Flat 1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page)
6 February 2016Registered office address changed from 23 Beattyville Gardens Ilford Essex IG6 1JN to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page)
6 February 2016Registered office address changed from Flat 1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page)
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 4
(3 pages)
6 February 2016Director's details changed for Mr Aaron Peters on 10 November 2015 (2 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 February 2016Director's details changed for Mr Aaron Peters on 10 November 2015 (2 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
25 February 2015Director's details changed for Mr Aaron Peter on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Peter Clarke as a director on 24 February 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(3 pages)
25 February 2015Appointment of Mr Aaron Peter as a director on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Aaron Peter on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Aaron Peter as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Peter Clarke as a director on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 5 Church Avenue London SW14 8NW United Kingdom to 23 Beattyville Gardens Ilford Essex IG6 1JN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 5 Church Avenue London SW14 8NW United Kingdom to 23 Beattyville Gardens Ilford Essex IG6 1JN on 24 February 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)