ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ineos Marketing Support Limited

Ineos Marketing Support Limited is a dissolved company incorporated on 10 December 2004 with the registered office located in London, City of London. Ineos Marketing Support Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 9 March 2023 (2 years 8 months ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
05310684
Private limited company
Age
20 years
Incorporated 10 December 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on 4 Jul 2022 (3 years ago)
Previous address was 10 Fleet Place London EC4M 7QS
Telephone
02380287000
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Legal Manager • British • Lives in UK • Born in Nov 1973
Director • British • Lives in UK • Born in Jun 1968
Ineos European Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ineos Silicas Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Group Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Oxide Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Trustees Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Capital Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Investments International Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Holdings International Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Ineos Silicas Holdings Limited
Mr Jonathan Frank Ginns and Graeme Wallace Leask are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£318.93K
Decreased by £21.22K (-6%)
Total Liabilities
-£84.76K
Decreased by £7K (-8%)
Net Assets
£234.17K
Decreased by £14.22K (-6%)
Debt Ratio (%)
27%
Decreased by 0.4% (-1%)
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 9 Mar 2023
Liquidator Removed By Court
3 Years Ago on 13 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 13 Jul 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Registered Address Changed
3 Years Ago on 20 Dec 2021
Yasin Stanley Ali Resigned
3 Years Ago on 30 Nov 2021
Registered Address Changed
4 Years Ago on 8 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 5 Jul 2021
Declaration of Solvency
4 Years Ago on 5 Jul 2021
Confirmation Submitted
4 Years Ago on 22 Dec 2020
Get Credit Report
Discover Ineos Marketing Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Mar 2023
Return of final meeting in a members' voluntary winding up
Submitted on 9 Dec 2022
Liquidators' statement of receipts and payments to 16 June 2022
Submitted on 2 Aug 2022
Appointment of a voluntary liquidator
Submitted on 13 Jul 2022
Removal of liquidator by court order
Submitted on 13 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
Submitted on 4 Jul 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 20 December 2021
Submitted on 20 Dec 2021
Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021
Submitted on 13 Dec 2021
Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG to 15 Canada Square London E14 5GL on 8 July 2021
Submitted on 8 Jul 2021
Declaration of solvency
Submitted on 5 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year