Background WavePink WaveYellow Wave

INEXUS (EST) LIMITED (04637597)

INEXUS (EST) LIMITED (04637597) is a dissolved UK company. incorporated on 15 January 2003. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INEXUS (EST) LIMITED has been registered for 23 years. Current directors include CORNEY, Darryl John, LINSDELL, Clive Eric.

Company Number
04637597
Status
dissolved
Type
ltd
Incorporated
15 January 2003
Age
23 years
Address
Energy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNEY, Darryl John, LINSDELL, Clive Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEXUS (EST) LIMITED

INEXUS (EST) LIMITED is an dissolved company incorporated on 15 January 2003 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INEXUS (EST) LIMITED was registered 23 years ago.(SIC: 82990)

Status

dissolved

Active since 23 years ago

Company No

04637597

LTD Company

Age

23 Years

Incorporated 15 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 8 October 2014 (11 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

MC270 LIMITED
From: 15 January 2003To: 31 March 2003
Contact
Address

Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 16 December 2011To: 20 May 2013
Driscoll 2 Ellen Street Cardiff CF10 4BQ United Kingdom
From: 12 December 2011To: 16 December 2011
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 15 January 2003To: 12 December 2011
Timeline

6 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 23 Jan 2003

CORNEY, Darryl John

Active
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 19 Oct 2012

LINSDELL, Clive Eric

Active
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 09 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2003
Resigned 23 Jan 2003

GIBB, Philip

Resigned
Landmark Place, CardiffCF10 2HU
Born January 1956
Director
Appointed 23 Jan 2003
Resigned 19 Oct 2012

HOUGHTON, David Patrick

Resigned
55 Duncan Street, Sandringham
Born January 1954
Director
Appointed 23 Jan 2003
Resigned 16 Jun 2006

LICKLEY, Gavin Alexander Fraser

Resigned
6 Westmoreland Road, LondonSW13 9RY
Born August 1946
Director
Appointed 23 Jan 2003
Resigned 06 Oct 2005

PEARCE, Michael William

Resigned
Hanover Square, LondonW1S 1JB
Born November 1973
Director
Appointed 19 Oct 2012
Resigned 09 Aug 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2003
Resigned 23 Jan 2003
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
5 May 2015
GAZ2(A)GAZ2(A)
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Gazette Notice Voluntary
20 January 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2015
DS01DS01
Accounts With Made Up Date
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2013
TM01Termination of Director
Accounts With Made Up Date
22 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Made Up Date
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Made Up Date
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Made Up Date
23 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Made Up Date
23 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
288cChange of Particulars
Accounts With Made Up Date
18 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
14 July 2006
386386
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
225Change of Accounting Reference Date
Memorandum Articles
24 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Incorporation Company
15 January 2003
NEWINCIncorporation