INBIZ LIMITED

Register to unlock more data on OkredoRegister

INBIZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03570889

Incorporation date

26/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon29/09/2016
Application to strike the company off the register
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr Paul Simon Collins as a secretary on 2016-08-12
dot icon11/08/2016
Termination of appointment of Mark Antony Keegan as a secretary on 2016-08-12
dot icon23/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/06/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon25/04/2016
Appointment of Mr Christopher Mark Pullen as a director on 2016-04-18
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon08/02/2015
Miscellaneous
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Peter Brooks as a director on 2014-11-12
dot icon01/12/2014
Termination of appointment of Colin William Martin as a director on 2014-11-12
dot icon27/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon06/07/2014
Registered office address changed from 2Nd Floor Churchwood House 116 Cockfosters Road Cockfosters Hertfordshire EN4 0DR England on 2014-07-07
dot icon06/07/2014
Termination of appointment of Peter Ashcroft as a secretary
dot icon06/07/2014
Termination of appointment of Stuart Walkley as a director
dot icon06/07/2014
Termination of appointment of Janette Faherty as a director
dot icon06/07/2014
Termination of appointment of Stuart Vere as a director
dot icon06/07/2014
Termination of appointment of Susan Brain England as a director
dot icon06/07/2014
Appointment of Mr Mark Antony Keegan as a secretary
dot icon06/07/2014
Appointment of Mr Phillip Neil Ledgard as a director
dot icon06/07/2014
Appointment of Mr Andrew John Hogarth as a director
dot icon22/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/06/2014
Satisfaction of charge 4 in full
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Registered office address changed from 2Nd Floor Churchwood House 116 Cockfosters Road Cockfosters Hertfordshire EN4 0DR England on 2013-10-08
dot icon02/06/2013
Registered office address changed from 2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP United Kingdom on 2013-06-03
dot icon02/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 196 Great Cambridge Road Enfield Middlesex EN1 1UQ on 2013-03-01
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon05/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon26/01/2012
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon26/05/2011
Auditor's resignation
dot icon07/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/08/2010
Auditor's resignation
dot icon29/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon01/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2009
Resolutions
dot icon20/10/2009
Resolutions
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2009
Director appointed mr peter james brooks
dot icon11/06/2009
Return made up to 27/05/09; full list of members
dot icon11/06/2009
Appointment terminated director william pratt
dot icon03/04/2009
Accounts for a medium company made up to 2008-03-31
dot icon01/12/2008
Registered office changed on 02/12/2008 from enterprise house 8 yarm road stockton on tees cleveland TS18 3NA
dot icon30/11/2008
Return made up to 27/05/08; full list of members
dot icon27/07/2008
Director appointed mr stuart richard walkley
dot icon14/07/2008
Director appointed susan maria brain england
dot icon30/04/2008
Accounts for a medium company made up to 2007-03-31
dot icon16/07/2007
New director appointed
dot icon27/06/2007
Return made up to 27/05/07; full list of members
dot icon04/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Director resigned
dot icon11/07/2006
Return made up to 27/05/06; full list of members
dot icon26/04/2006
Resolutions
dot icon24/04/2006
New director appointed
dot icon12/12/2005
Registered office changed on 13/12/05 from: 8 yarm road stockton on tees cleveland TS18 3NA
dot icon08/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/07/2005
Return made up to 27/05/05; full list of members
dot icon31/01/2005
Declaration of assistance for shares acquisition
dot icon23/01/2005
Resolutions
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon14/07/2004
Ad 04/04/02--------- £ si 9999@1
dot icon14/07/2004
Nc inc already adjusted 04/04/02
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon16/06/2004
Return made up to 27/05/04; change of members
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 27/05/03; full list of members
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon05/12/2002
Accounts for a small company made up to 2002-03-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon20/06/2002
Return made up to 27/05/02; full list of members
dot icon17/06/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon07/11/2001
New director appointed
dot icon18/10/2001
Accounts for a small company made up to 2001-03-31
dot icon04/06/2001
Return made up to 27/05/01; full list of members
dot icon28/11/2000
Director resigned
dot icon20/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon28/06/2000
Return made up to 27/05/00; full list of members
dot icon11/06/2000
New director appointed
dot icon05/04/2000
Certificate of change of name
dot icon13/03/2000
Registered office changed on 14/03/00 from: bramthorn business centre shelton court thorntree middlesbrough cleveland TS3 9PD
dot icon24/01/2000
New director appointed
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon18/01/2000
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon22/08/1999
Return made up to 27/05/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon10/08/1999
Director's particulars changed
dot icon29/06/1999
New secretary appointed
dot icon09/06/1999
Particulars of mortgage/charge
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Registered office changed on 02/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon26/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Terry
Director
26/05/1998 - 16/01/2005
24
Beasley, Philip
Director
26/05/1998 - 17/02/2002
2
Owens, John
Director
31/10/2001 - 07/12/2006
4
JL NOMINEES TWO LIMITED
Nominee Secretary
26/05/1998 - 26/05/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
26/05/1998 - 26/05/1998
3010

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 INBIZ LIMITED

INBIZ LIMITED is an(a) Dissolved company incorporated on 26/05/1998 with the registered office located at 19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AE. 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 INBIZ LIMITED?

toggle

INBIZ LIMITED is currently Dissolved. It was registered on 26/05/1998 and dissolved on 26/12/2016.

Where is INBIZ LIMITED located?

toggle

INBIZ LIMITED is registered at 19-20 The Triangle, Ng2 Business Park, Nottingham NG2 1AE.

What does INBIZ LIMITED do?

toggle

INBIZ LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for INBIZ LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.