Key Data
Inexus Group No. 2 Limited is a dissolved company incorporated on 17 May 2006 with the registered office located in Bury St. Edmunds, Suffolk. Inexus Group No. 2 Limited has been running for 17 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 17th May 2014.
Name
Inexus Group No. 2 Limited
Status
DISSOLVED
Dissolved on 5 May 2015 (8 years ago)
Via voluntary strike-off
Was 8 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 17 May 2014 (9 years ago)
Next confirmation dated 17 May 2015
Was due on 31 May 2015 (8 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 December 2013 (10 years ago)
Accounts type was Dormant
Next accounts dated 31 December 2014
Was due on 30 September 2015 (8 years ago)
Company No.
05819203
Private Limited Company with Share Capital
Incorporation
17 May 2006
Incorporated 17 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered Addressc/o Company Secretary Energy House Woolpit Business Park Windmill Bury St. Edmunds Suffolk IP30 9UP Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People10
British • Secretary • Secretary • Born in Jan 1956
DISSOLVED
British • Director • Company Director • Born in May 1960
DISSOLVED
British • Director • Company Director • Born in Mar 1962
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Accounts Submitted 9 Years8 Oct 2014 Annual Return Submitted 9 Years19 May 2014 Mr Clive Eric Linsdell Appointed 10 Years9 Aug 2013 Mr Michael William Pearce Resigned 10 Years9 Aug 2013 Accounts Submitted 10 Years22 Jul 2013 Annual Return Submitted 10 Years22 May 2013 Change Of Registered Office Address 10 Years20 May 2013 Accounts Submitted 11 Years3 Apr 2013 Change Of Accounting Reference Date 11 Years31 Oct 2012 Mr Michael William Pearce Appointed 11 Years19 Oct 2012 Mr Philip Gibb Resigned 11 Years19 Oct 2012 Annual Return Submitted 11 Years17 May 2012 Accounts Submitted 12 Years13 Mar 2012 Change Of Registered Office Address 12 Years16 Dec 2011 Change Of Registered Office Address 12 Years13 Dec 2011 Annual Return Submitted 12 Years19 May 2011 Accounts Submitted 13 Years4 Feb 2011 Annual Return Submitted 13 Years25 May 2010 Accounts Submitted 14 Years26 Mar 2010 Annual Return Submitted 14 Years21 May 2009 Accounts Submitted 15 Years23 Apr 2009 Annual Return Submitted 15 Years23 Jun 2008 Accounts Submitted 16 Years18 Mar 2008 Annual Return Submitted 16 Years10 Jul 2007 Change Of Company Name 17 Years22 Feb 2007 Marie Eshuys Resigned 17 Years5 Dec 2006 James Orlando Joseph Sibony Resigned 17 Years5 Dec 2006 Clifford Chance Secretaries Limited Resigned 17 Years22 Jun 2006 Change Of Company Name 17 Years22 Jun 2006 James Orlando Joseph Sibony Appointed 17 Years21 Jun 2006
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2013)
Year Ended Dec 2013
Total Assets£1 +£0 (+0%)
vs previous year Total Liabilities£0
Net Assets£1 +£0 (+0%)
vs previous year Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Debt Ratio (%) 0%
Watch List
Stay updated with Inexus Group No. 2 Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents50
Final Gazette 5 May 2015 • 1 Page
VIEW PDF First Gazette 20 Jan 2015 • 1 Page
VIEW PDF Application to strike the company off the register 8 Jan 2015 • 3 Pages
VIEW PDF Accounts 8 Oct 2014 • 4 Pages
VIEW PDF Annual return 19 May 2014 • 4 Pages
VIEW PDF