IN4TEK LIMITED

Register to unlock more data on OkredoRegister

IN4TEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870484

Incorporation date

02/11/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Resolutions
dot icon11/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon03/07/2014
Statement by directors
dot icon03/07/2014
Statement of capital on 2014-07-04
dot icon03/07/2014
Solvency statement dated 03/07/14
dot icon03/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/06/2014
Termination of appointment of David Roots as a director
dot icon23/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon20/05/2013
Satisfaction of charge 7 in full
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/08/2011
Memorandum and Articles of Association
dot icon07/08/2011
Resolutions
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon04/05/2011
Current accounting period extended from 2010-09-30 to 2011-09-30
dot icon24/02/2011
Full accounts made up to 2010-03-31
dot icon07/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon12/05/2010
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon02/02/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/02/2010
Director's details changed for Phillip Rowland on 2010-02-03
dot icon26/01/2010
Appointment of Phillip Rowland as a director
dot icon19/01/2010
Appointment of David Philip Roots as a director
dot icon26/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon12/10/2009
Miscellaneous
dot icon06/10/2009
Termination of appointment of Barry Speed as a director
dot icon06/10/2009
Termination of appointment of John Hopkins as a director
dot icon06/10/2009
Termination of appointment of Thomas Nawojczyk as a director
dot icon06/10/2009
Termination of appointment of Kenneth Briddon as a director
dot icon06/10/2009
Termination of appointment of Michael Bird as a secretary
dot icon06/10/2009
Termination of appointment of Michael Bird as a director
dot icon06/10/2009
Termination of appointment of Mark Rosine as a director
dot icon06/10/2009
Appointment of Mark Rosine as a director
dot icon01/10/2009
Appointment terminated director michael stoddard
dot icon01/10/2009
Director appointed simon downing
dot icon01/10/2009
Director and secretary appointed michael stoddard
dot icon01/10/2009
Registered office changed on 02/10/2009 from 20 barrington road altrincham cheshire WA14 1HB
dot icon26/09/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 24/10/08; no change of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 24/10/07; change of members
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon05/11/2006
Return made up to 24/10/06; full list of members
dot icon13/03/2006
£ ic 263455/263453 31/01/06 £ sr [email protected]=2
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon29/11/2005
Ad 28/02/05-31/05/05 £ si [email protected]
dot icon29/11/2005
Return made up to 24/10/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon09/12/2004
Memorandum and Articles of Association
dot icon09/12/2004
Resolutions
dot icon04/11/2004
Return made up to 24/10/04; full list of members
dot icon19/11/2003
Return made up to 24/10/03; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon17/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 24/10/02; full list of members
dot icon09/05/2002
New director appointed
dot icon04/05/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon06/11/2001
Return made up to 24/10/01; full list of members
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon14/11/2000
Return made up to 24/10/00; full list of members
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon24/04/2000
New director appointed
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Recon 27/03/00
dot icon11/04/2000
Ad 28/03/00--------- £ si [email protected]=1227 £ ic 1363/2590
dot icon11/04/2000
S-div 27/03/00
dot icon11/04/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon11/04/2000
Ad 27/03/00--------- £ si [email protected]=1361 £ ic 2/1363
dot icon11/04/2000
£ nc 1000/2727 27/03/00
dot icon05/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Registered office changed on 21/03/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon13/01/2000
Certificate of change of name
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Simon Richard
Director
24/09/2009 - Present
86
Smith, Simon Lindsay
Director
13/04/2000 - 30/03/2002
3
INGLEBY HOLDINGS LIMITED
Nominee Director
02/11/1999 - 24/02/2000
483
INGLEBY NOMINEES LIMITED
Nominee Secretary
02/11/1999 - 24/02/2000
454
Briddon, Kenneth Carl
Director
28/04/2002 - 23/09/2009
32

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 IN4TEK LIMITED

IN4TEK LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. There are currently 3 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 IN4TEK LIMITED?

toggle

IN4TEK LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 07/04/2016.

Where is IN4TEK LIMITED located?

toggle

IN4TEK LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does IN4TEK LIMITED do?

toggle

IN4TEK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IN4TEK LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.