IN 2 DIGITAL & MAILING LIMITED

Register to unlock more data on OkredoRegister

IN 2 DIGITAL & MAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04893060

Incorporation date

08/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old School House, Leckhampton Road, Cheltenham, Glos GL53 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon18/10/2012
Application to strike the company off the register
dot icon21/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-29
dot icon07/12/2010
Appointment of Mrs Jacqueline Lee Cassidy as a director
dot icon07/12/2010
Termination of appointment of Matthew Magovern as a director
dot icon07/12/2010
Termination of appointment of Matthew Magovern as a secretary
dot icon07/12/2010
Termination of appointment of Adrian Prewer as a director
dot icon07/12/2010
Termination of appointment of Alan Townsend as a director
dot icon07/12/2010
Previous accounting period extended from 2010-10-31 to 2010-11-29
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/09/2010
Director's details changed for Matthew Magovern on 2010-09-09
dot icon29/09/2010
Director's details changed for Mr Peter George Cassidy on 2010-09-09
dot icon29/09/2010
Director's details changed for Mr Alan Townsend on 2010-09-09
dot icon29/09/2010
Secretary's details changed for Matthew Magovern on 2010-09-09
dot icon29/09/2010
Director's details changed for Adrian Prewer on 2010-09-09
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/09/2009
Return made up to 09/09/09; full list of members
dot icon21/09/2009
Director's Change of Particulars / matthew magovern / 01/06/2009 / HouseName/Number was: , now: flat 4; Street was: 23 katherine close, now: 4 clarence square; Area was: churchdown, now: ; Post Town was: gloucester, now: cheltenham; Post Code was: GL3 1PB, now: GL50 4JN; Country was: , now: united kingdom
dot icon21/09/2009
Registered office changed on 22/09/2009 from the old school house leckhampton road cheltenham glos GL53 0AX
dot icon08/09/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon19/07/2009
Secretary appointed matthew magovern
dot icon19/07/2009
Appointment Terminated Secretary samuel magovern
dot icon08/05/2009
Certificate of change of name
dot icon06/05/2009
Ad 25/04/09 gbp si 100@1=100 gbp ic 300/400
dot icon06/05/2009
Ad 25/04/09 gbp si 100@1=100 gbp ic 200/300
dot icon06/05/2009
Resolutions
dot icon06/05/2009
Director appointed alan townsend
dot icon06/05/2009
Director appointed peter cassidy
dot icon06/05/2009
Registered office changed on 07/05/2009 from c/o davies mayers barnett LLP pillar house 113/115 bath road, cheltenham glos GL53 7LS
dot icon29/04/2009
Ad 05/12/08 gbp si 60@1=60 gbp ic 140/200
dot icon23/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon21/09/2008
Return made up to 09/09/08; full list of members
dot icon21/09/2008
Secretary's Change of Particulars / samuel magovern / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 72 gladwell road, now: hawkmoth close; Region was: glos, now: gloucestershire; Post Code was: GL20 7RT, now: GL20 7SG; Country was: , now: united kingdom
dot icon11/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 09/09/07; no change of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon08/10/2006
Return made up to 09/09/06; full list of members
dot icon08/10/2006
Director's particulars changed
dot icon11/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 09/09/05; full list of members
dot icon26/09/2005
Registered office changed on 27/09/05
dot icon20/12/2004
Return made up to 09/09/04; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon14/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Ad 01/12/04--------- £ si 40@1=40 £ ic 100/140
dot icon28/11/2004
Memorandum and Articles of Association
dot icon28/11/2004
Nc inc already adjusted 17/11/04
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon28/11/2004
Resolutions
dot icon18/11/2003
Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/11/2010
dot iconLast change occurred
28/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/11/2010
dot iconNext account date
28/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prewer, Adrian
Director
01/12/2004 - 29/11/2010
-
Townsend, Alan William
Director
25/04/2009 - 29/11/2010
3
Magovern, Matthew
Director
09/09/2003 - 29/11/2010
6
Cassidy, Peter George
Director
25/04/2009 - Present
53
Cassidy, Jacqueline Lee
Director
29/11/2010 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IN 2 DIGITAL & MAILING LIMITED

IN 2 DIGITAL & MAILING LIMITED is an(a) Dissolved company incorporated on 08/09/2003 with the registered office located at The Old School House, Leckhampton Road, Cheltenham, Glos GL53 0AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IN 2 DIGITAL & MAILING LIMITED?

toggle

IN 2 DIGITAL & MAILING LIMITED is currently Dissolved. It was registered on 08/09/2003 and dissolved on 11/02/2013.

Where is IN 2 DIGITAL & MAILING LIMITED located?

toggle

IN 2 DIGITAL & MAILING LIMITED is registered at The Old School House, Leckhampton Road, Cheltenham, Glos GL53 0AX.

What does IN 2 DIGITAL & MAILING LIMITED do?

toggle

IN 2 DIGITAL & MAILING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IN 2 DIGITAL & MAILING LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.