Company NameInside Online Media Limited
Company StatusDissolved
Company Number08644478
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68a Hoole Lane
Chester
Ch2edx
Director NameMr James Micheal Clayton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House Vaughans Lane
Great Boughton
Chester
CH3 5XF
Wales
Director NameAnirudha Kurulkar
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 St John Street
Chester
CH1 1DA
Wales
Director NameRichard Waters
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor 3 10 St John Street
Chester
CH1 1DA
Wales

Contact

Websiteinsideonline.co.uk
Telephone01244 564500
Telephone regionChester

Location

Registered AddressFloor 3 10 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

5 at £1Anirudha Kurulkar
5.26%
Ordinary
30 at £1Andrew Cooper
31.58%
Ordinary
30 at £1James Clayton
31.58%
Ordinary
30 at £1Richard Waters
31.58%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
10 March 2016Termination of appointment of James Micheal Clayton as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Richard Waters as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Anirudha Kurulkar as a director on 8 March 2016 (1 page)
12 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 95
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 95
(6 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 95
(6 pages)
6 November 2014Annual return made up to 9 August 2014 with a full list of shareholders (6 pages)
6 November 2014Director's details changed for Mr James Micheal Clayton on 1 August 2014 (2 pages)
6 November 2014Annual return made up to 9 August 2014 with a full list of shareholders (6 pages)
6 November 2014Director's details changed for Mr James Micheal Clayton on 1 August 2014 (2 pages)
9 August 2013Incorporation (37 pages)