Company NameIn Your Heart Ltd
Company StatusDissolved
Company Number08012592
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Hunter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
Director NameMr Christopher Graham Stock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Albany Road
Old Windsor
Berkshire
SL4 2QD
Director NameMr Christopher Graham Stock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG

Location

Registered Address7 Brixham Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6JG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Graham Stock
50.00%
Ordinary
50 at £1Ian Hunter
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Termination of appointment of Christopher Graham Stock as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of Christopher Graham Stock as a director on 27 April 2017 (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
23 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Director's details changed for Mr Christopher Graham Stock on 30 June 2014 (2 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Director's details changed for Mr Christopher Graham Stock on 30 June 2014 (2 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Director's details changed for Mr Christopher Graham Stock on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mr Christopher Graham Stock on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mr Christopher Graham Stock on 1 January 2014 (2 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2014Registered office address changed from 63 Albany Road Old Windsor Berkshire SL4 2QD United Kingdom on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 63 Albany Road Old Windsor Berkshire SL4 2QD United Kingdom on 8 March 2014 (1 page)
8 March 2014Registered office address changed from 63 Albany Road Old Windsor Berkshire SL4 2QD United Kingdom on 8 March 2014 (1 page)
21 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 April 2013Director's details changed for Mr Ian Hunter on 19 April 2013 (2 pages)
21 April 2013Director's details changed for Mr Ian Hunter on 19 April 2013 (2 pages)
21 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Christopher Stock as a director (1 page)
27 September 2012Termination of appointment of Christopher Stock as a director (1 page)
28 May 2012Appointment of Mr Christopher Graham Stock as a director (3 pages)
28 May 2012Appointment of Mr Christopher Graham Stock as a director (3 pages)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)