Company NameIn My Bag Limited
Company StatusDissolved
Company Number09993708
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameFuture Of Insuranctech Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher John Hopton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(12 months after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Iain Robert Finch Harper
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wyndham Way
Winchcombe
Cheltenham
Gloucestershire
GL54 5NP
Wales
Director NameMr Gustav Stuge
Date of BirthMarch 1987 (Born 37 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Return of final meeting in a members' voluntary winding up (10 pages)
5 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (9 pages)
14 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2019Registered office address changed from 8 Greencoat Place London SW1P 1PL England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 4 April 2019 (2 pages)
3 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-15
(20 pages)
3 April 2019Declaration of solvency (5 pages)
3 April 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Notification of a person with significant control statement (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
4 December 2018Termination of appointment of Gustav Stuge as a director on 3 September 2018 (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
21 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2,037.115
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,971.02
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,895.642
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,950.003
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,855.319
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,984.687
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,981.535
(3 pages)
18 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,916.659
(3 pages)
28 March 2018Termination of appointment of Dominic Anthony Charles Perks as a director on 28 March 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
30 January 2018Second filing of a statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,438.953
(11 pages)
24 January 2018Second filing of a statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,439.996
(11 pages)
24 January 2018Second filing of a statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,439.996
(11 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,814.996
(11 pages)
15 January 2018Second filing of a statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,814.996
(11 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,813.953
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(4 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,813.953
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,813.953
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/2018.
(4 pages)
13 September 2017Purchase of own shares. (3 pages)
13 September 2017Purchase of own shares. (3 pages)
13 September 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 1,438.953
(4 pages)
13 September 2017Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 1,438.953
(4 pages)
11 September 2017Termination of appointment of Iain Robert Finch Harper as a director on 2 August 2017 (1 page)
11 September 2017Termination of appointment of Iain Robert Finch Harper as a director on 2 August 2017 (1 page)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(37 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(37 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cessation of Dominic Anthony Charles Perk as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 1,218.953
(4 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 April 2017 (1 page)
7 August 2017Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 1,218.953
(4 pages)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 April 2017 (1 page)
1 August 2017Appointment of Mr Gustav Stuge as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Gustav Stuge as a director on 31 July 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,521.278
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,521.278
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,438.953
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2018.
(4 pages)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,438.953
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2018 and 24/01/2018.
(5 pages)
24 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,438.953
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,243.75
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,287.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,181.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,300
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,243.75
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,156.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,275
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,062.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,181.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,281.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,312.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,293.75
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,206.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,287.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,312.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,125
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,268.75
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,275
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,375
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,281.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,125
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,206.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,062.5
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,300
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,268.75
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,306.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,306.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,156.25
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,293.75
(3 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
7 February 2017Appointment of Mr Christopher John Hopton as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Christopher John Hopton as a director on 7 February 2017 (2 pages)
2 November 2016Appointment of Mr Iain Robert Finch Harper as a director on 27 October 2016 (2 pages)
2 November 2016Appointment of Mr Iain Robert Finch Harper as a director on 27 October 2016 (2 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2016Resolutions
  • RES13 ‐ Change of name 06/07/2016
(2 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2016Resolutions
  • RES13 ‐ Change of name 06/07/2016
(2 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)