Company NameInstruxi Co UK Limited
DirectorOwen Maund
Company StatusDissolved
Company Number04270113
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameInstruxi UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOwen Maund
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleManager
Correspondence AddressNo 9 Rue De L'Eglise
Villar Donnel
11600
France
Secretary NameJoanna Mary Maund
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleFlorist
Correspondence AddressNo 9 Rue De L'Eglise
Villar Donnel
11600
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Registered office changed on 15/11/05 from: 45 union road new mills high peak SK22 3EL (1 page)
8 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2005Appointment of a voluntary liquidator (1 page)
8 November 2005Statement of affairs (5 pages)
23 September 2005Return made up to 14/08/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2004Return made up to 14/08/04; full list of members (6 pages)
9 October 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: unit 7B arrow trading estate corporation road audenshaw M34 5LR (1 page)
27 August 2002Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 45 torr vale road new mills high peak derbyshire SK22 3HS (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)