Company NameIN2 Beverages Limited
Company StatusDissolved
Company Number07022848
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameWillowpoint Designs Limited

Business Activity

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

Directors

Director NameMr Andras Balazs Szenes
Date of BirthMay 1978 (Born 46 years ago)
NationalityHungarian
StatusClosed
Appointed09 October 2009(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
M3 5EQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Angelika Fenna
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2009(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address57 Wahner Str
Koln
51143
Germany
Director NameDan Rinot
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityIsraeli
StatusResigned
Appointed21 January 2010(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Voxan Portfolio Inc
75.00%
Ordinary
250 at £1Iploreim Enterprises LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(3 pages)
25 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 May 2013Termination of appointment of Dan Rinot as a director (1 page)
20 May 2013Termination of appointment of Dan Rinot as a director (1 page)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 999
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 18 October 2010
  • GBP 999
(4 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
19 February 2010Appointment of Dan Rinot as a director (3 pages)
19 February 2010Appointment of Dan Rinot as a director (3 pages)
18 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
18 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
15 October 2009Company name changed willowpoint designs LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
15 October 2009Company name changed willowpoint designs LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Appointment of Mrs Angelika Fenna as a director (2 pages)
13 October 2009Termination of appointment of Angelika Fenna as a director (1 page)
13 October 2009Termination of appointment of Angelika Fenna as a director (1 page)
13 October 2009Appointment of Mrs Angelika Fenna as a director (2 pages)
10 October 2009Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 10 October 2009 (1 page)
10 October 2009Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 10 October 2009 (1 page)
9 October 2009Appointment of Mr Andras Balazs Szenes as a director (2 pages)
9 October 2009Appointment of Mr Andras Balazs Szenes as a director (2 pages)
9 October 2009Termination of appointment of Paul Graeme as a director (1 page)
9 October 2009Termination of appointment of Paul Graeme as a director (1 page)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)