About

Registered Number: 05131004
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Ensor House Alfold Bars, Loxwood, Billingshurst, RH14 0QS,

 

Inbrand Software Ltd was founded on 18 May 2004 with its registered office in Billingshurst. There are 2 directors listed as Quarton, Henry, Davies, Richard for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUARTON, Henry 10 January 2017 - 1
DAVIES, Richard 28 April 2006 05 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 18 May 2017
AP01 - Appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 June 2011
AD04 - Change of location of company records to the registered office 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 July 2010
AA - Annual Accounts 25 February 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
RESOLUTIONS - N/A 10 November 2008
RESOLUTIONS - N/A 07 November 2008
123 - Notice of increase in nominal capital 07 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 12 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
AA - Annual Accounts 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
RESOLUTIONS - N/A 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
123 - Notice of increase in nominal capital 11 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 09 June 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
MEM/ARTS - N/A 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.