Company Name1IN8 Limited
Company StatusDissolved
Company Number08441831
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Director

Director NameSandra Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandra Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 31 May 2018 (1 page)
20 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Director's details changed for Sandra Hottass Smith on 12 March 2017 (2 pages)
22 March 2017Director's details changed for Sandra Hottass Smith on 12 March 2017 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
17 December 2015Registered office address changed from Griffin Court Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Griffin Court Chapel Street Manchester M3 5EQ to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17 December 2015 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Sandra Hottass Smith on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Sandra Hottass Smith on 24 March 2014 (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)