About

Registered Number: 02661355
Date of Incorporation: 08/11/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 62/64 New Road, Basingstoke, Hampshire, RG21 7PW

 

Based in Hampshire, Inlaser Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 4 directors listed as Gittoes, Jack Allan, Gittoes, June Eliza, Gittoes, Melinda Jane, Wilde, Emma Charlotte Christina for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTOES, Jack Allan 08 November 1991 24 January 1992 1
GITTOES, June Eliza 24 January 1992 15 August 1997 1
GITTOES, Melinda Jane 24 January 1992 15 August 1997 1
WILDE, Emma Charlotte Christina 24 January 1992 15 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 22 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 16 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 10 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 15 November 2012
RESOLUTIONS - N/A 13 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2012
SH08 - Notice of name or other designation of class of shares 13 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 16 December 2009
RESOLUTIONS - N/A 20 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 February 2007
363a - Annual Return 15 December 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 10 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 July 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 09 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 27 November 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 24 October 1994
288 - N/A 18 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 20 November 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
NEWINC - New incorporation documents 08 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.