Active - Proposal to Strike off
Company Information for INET3 GROUP LIMITED
ONE, CREECHURCH PLACE, LONDON, UNITED KINGDOM, EC3A 5AF,
|
Company Registration Number
06447179
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INET3 GROUP LIMITED | ||
Legal Registered Office | ||
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 06447179 | |
---|---|---|
Company ID Number | 06447179 | |
Date formed | 2007-12-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 08:24:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES REID |
||
CATHERINE SIAN BELL |
||
ADRIAN COLOSSO |
||
DAVID JAMES REID |
||
PAUL DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN COLOSSO |
Director | ||
PETER WILLIAM BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INET3 LIMITED | Company Secretary | 2004-06-25 | CURRENT | 1992-03-06 | Active | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2018-03-22 | CURRENT | 1938-03-31 | Active | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
MRS CANDY LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
LANCASHIRE INSURANCE COMPANY (UK) LIMITED | Director | 2016-04-26 | CURRENT | 2006-03-17 | Active | |
INET3 LIMITED | Director | 2016-03-02 | CURRENT | 1992-03-06 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2016-02-02 | CURRENT | 2000-02-24 | Active | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
LOWNDES LAMBERT INTERNATIONAL LIMITED | Director | 1995-05-26 | CURRENT | 1957-11-21 | Active - Proposal to Strike off | |
UGM MAGENTA LTD | Director | 2010-03-09 | CURRENT | 2003-12-10 | Dissolved 2014-07-15 | |
INET3 LIMITED | Director | 2003-09-25 | CURRENT | 1992-03-06 | Active | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
INET3 LIMITED | Director | 2016-03-02 | CURRENT | 1992-03-06 | Active | |
INET3 LIMITED | Director | 2013-07-03 | CURRENT | 1992-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution Share premium account the company be reduced 07/02/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/02/24 | ||
Statement of capital on GBP 1.00 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
DIRECTOR APPOINTED PAUL JOHN KNEAFSEY | ||
APPOINTMENT TERMINATED, DIRECTOR STUART PAUL ROOTHAM | ||
APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BLANC | ||
Director's details changed for Mr David James Reid on 2012-09-24 | ||
Director's details changed for Catherine Sian Bell on 2016-10-01 | ||
CH01 | Director's details changed for Mr David James Reid on 2012-09-24 | |
CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND | |
TM02 | Termination of appointment of David James Reid on 2021-02-27 | |
PSC07 | CESSATION OF CATHERINE SIAN BELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aston Lark Group Limited as a person with significant control on 2021-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID SMITH | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID SMITH | |
AP01 | DIRECTOR APPOINTED MR ADRIAN COLOSSO | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN COLOSSO | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 01/01/2012 | |
AD02 | Register inspection address changed from St Frances House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES REID on 2012-01-01 | |
CH01 | Director's details changed for Catherine Sian Bell on 2012-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/12 FROM St. Frances House the Anderson Centre Olding Road Bury St. Edmunds Suffolk IP33 3TA | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 21/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/08/2010 | |
CERTNM | COMPANY NAME CHANGED IMD GROUP LIMITED CERTIFICATE ISSUED ON 18/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BELL | |
AR01 | 06/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 06/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BELL | |
287 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST. EDMUNDS SUFFOLK IP33 3DJ UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM LINDEN HOUSE, 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IPP33 3DJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INET3 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as INET3 GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |