Company NameIngebox Limited
Company StatusDissolved
Company Number01572675
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBattista Ponti
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed18 May 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressCorso San Gottardo 35
Chiasso
6830
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 1997(15 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 01 November 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 May 1992(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 June 1997)
Correspondence Address3rd Floor Salisbury House
15 Victoria Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed18 May 1992(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 June 1997)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel
Director NameCorridet Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 May 1993(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 June 1997)
Correspondence Address3rd Floor Salisbury House
15 Victoria Street
Douglas
Isle Of Man
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(15 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,312
Net Worth-£56,465
Cash£6,607
Current Liabilities£67,689

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2005Registered office changed on 18/08/05 from: south central 3RD floor 11 peter street manchester lancashire M2 5LG (1 page)
3 June 2005Return made up to 18/05/05; full list of members (2 pages)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
1 April 2005Director resigned (1 page)
24 May 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
21 May 2004Return made up to 18/05/04; full list of members (7 pages)
23 May 2003Return made up to 18/05/03; full list of members (5 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
11 June 2002Return made up to 18/05/02; full list of members (5 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 30 April 2000 (8 pages)
18 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
3 August 2001Total exemption full accounts made up to 30 April 1999 (8 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Return made up to 18/05/01; full list of members (5 pages)
23 May 2000Return made up to 18/05/00; full list of members (5 pages)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
9 February 2000Registered office changed on 09/02/00 from: 100A chalk farm road london NW1 8EJ (1 page)
19 January 2000Full accounts made up to 30 April 1998 (9 pages)
25 May 1999Return made up to 18/05/99; full list of members (11 pages)
2 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/98
(1 page)
20 November 1998Full accounts made up to 30 April 1997 (10 pages)
11 June 1998Return made up to 18/05/98; full list of members (11 pages)
11 June 1998Director's particulars changed (1 page)
28 January 1998Auditor's resignation (1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Memorandum and Articles of Association (10 pages)
14 July 1997Return made up to 18/05/97; no change of members (28 pages)
9 July 1997Delivery ext'd 3 mth 30/04/97 (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/97
(1 page)
9 July 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 136 kensington church street london W8 4BH (1 page)
30 October 1996Full accounts made up to 30 April 1996 (9 pages)
1 October 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
25 May 1996Return made up to 18/05/96; no change of members (4 pages)
14 November 1995Full accounts made up to 30 April 1994 (9 pages)
14 November 1995Full accounts made up to 30 April 1993 (9 pages)
18 October 1995Delivery ext'd 3 mth 30/04/95 (2 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)