Company NameIngemino Testing Services Limited
Company StatusDissolved
Company Number08801006
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Directors

Director NameMrs Fiona Ann Begley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed05 December 2013(2 days after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
23 November 2015Administrator's progress report to 5 October 2015 (19 pages)
23 November 2015Administrator's progress report to 5 October 2015 (19 pages)
19 October 2015Notice of move from Administration to Dissolution on 5 October 2015 (19 pages)
19 October 2015Notice of move from Administration to Dissolution on 5 October 2015 (19 pages)
1 October 2015Administrator's progress report to 17 August 2015 (19 pages)
16 April 2015Notice of extension of period of Administration (2 pages)
16 April 2015Administrator's progress report to 17 February 2015 (19 pages)
26 January 2015Registered office address changed from Kpmg Llp St. James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages)
14 November 2014Administrator's progress report to 6 October 2014 (23 pages)
14 November 2014Administrator's progress report to 6 October 2014 (23 pages)
26 June 2014Notice of deemed approval of proposals (33 pages)
6 June 2014Statement of administrator's proposal (33 pages)
19 May 2014Statement of affairs with form 2.14B (7 pages)
16 April 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 April 2014 (2 pages)
15 April 2014Appointment of an administrator (1 page)
4 February 2014Registration of charge 088010060002 (37 pages)
22 January 2014Registration of charge 088010060001 (40 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 December 2013Termination of appointment of Andreas Stylianou as a director (1 page)
6 December 2013Appointment of Mrs Fiona Begley as a director (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 2
(42 pages)