Inlaks Holdings Limited

General information

Name:

Inlaks Holdings Ltd

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 00695699

Incorporation date: 1961-06-16

Dissolution date: 2018-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Inlaks Holdings came into being in 1961 as a company enlisted under no 00695699, located at HA2 6EH Harrow at 505 Pinner Road. Its last known status was dissolved. Inlaks Holdings had been in this business field for at least 57 years.

Our information that details the following enterprise's personnel shows us that the last two directors were: Clive T. and Vinod N. who were appointed to their positions on 2011-01-31 and 1997-01-01.

Executives who had control over this firm were as follows: Clive T.. Inlaks Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Harrow, HA2 6EH, Middlesex and was registered as a PSC under the registration number 00695699. Vinod N..

Financial data based on annual reports

Company staff

Clive T.

Role: Director

Appointed: 31 January 2011

Latest update: 20 March 2024

Vinod N.

Role: Director

Appointed: 01 January 1997

Latest update: 20 March 2024

Clive T.

Role: Secretary

Appointed: 15 December 1992

Latest update: 20 March 2024

People with significant control

Clive T.
Notified on 6 April 2016
Nature of control:
right to manage directors
Inlaks Holdings Limited
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00695699
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vinod N.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 25 October 2019
Confirmation statement last made up date 11 October 2017
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 December 2016
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 March 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 31st December 2015 (AA)
filed on: 20th, December 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
56
Company Age

Similar companies nearby

Closest companies