Company NameIn Car Network Limited
Company StatusDissolved
Company Number06176913
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date28 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Ashley Janaway
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sixth Avenue
Edwinstowe
Mansfield
Nottinghamshire
NG21 9PN
Secretary NameAngela Mary Janaway
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHollybeck
Beckland Hill
East Markham
Nottinghamshire
NG22 0QP
Director NameMr Matthew Stephen Janaway
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybeck
Beckland Hill
East Markham
Nottinghamshire
NG22 0QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Angela Mary Janaway
33.33%
Ordinary
33 at £1Matthew Stephen Janaway
33.33%
Ordinary
33 at £1Nicholas Ashley Janaway
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,355
Cash£20,806
Current Liabilities£65,284

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
10 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (15 pages)
10 June 2013Liquidators statement of receipts and payments to 4 April 2013 (15 pages)
10 June 2013Liquidators statement of receipts and payments to 4 April 2013 (15 pages)
10 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (15 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Statement of affairs with form 4.19 (7 pages)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Statement of affairs with form 4.19 (7 pages)
4 April 2012Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages)
17 February 2012Director's details changed for Mr Nicholas Ashley Janaway on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Nicholas Ashley Janaway on 17 February 2012 (2 pages)
31 May 2011Termination of appointment of Matthew Janaway as a director (1 page)
31 May 2011Termination of appointment of Matthew Janaway as a director (1 page)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 99
(6 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 99
(6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Nicholas Ashley Janaway on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Matthew Stephen Janaway on 30 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Mr Nicholas Ashley Janaway on 30 March 2010 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Matthew Stephen Janaway on 30 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / nicholas janaway / 16/03/2009 (2 pages)
20 March 2009Director's change of particulars / nicholas janaway / 16/03/2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 May 2007Ad 21/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 May 2007Ad 21/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
21 March 2007Incorporation (32 pages)
21 March 2007Incorporation (32 pages)