Company NameIncentive Investments Limited
Company StatusDissolved
Company Number00671497
CategoryPrivate Limited Company
Incorporation Date30 September 1960(63 years, 7 months ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Mark Margulies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(36 years after company formation)
Appointment Duration13 years (closed 17 October 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address186 Lordship Road
London
N16 5ES
Secretary NameMrs Rachel Margulies
NationalityBritish
StatusClosed
Appointed27 July 2001(40 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address186 Lordship Road
London
N16 5ES
Director NameHinda Rifka Faust
Date of BirthJune 1903 (Born 120 years ago)
NationalityStateless
StatusResigned
Appointed31 July 1992(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1993)
RoleCompany Director
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NameJoseph Margulies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Secretary NameMr Leon Faust
NationalityFrench
StatusResigned
Appointed31 July 1992(31 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£249,266
Gross Profit£13,439
Net Worth£923,063
Cash£240,839
Current Liabilities£270,080

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
21 March 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2004Appointment of a voluntary liquidator (1 page)
12 March 2004Declaration of solvency (3 pages)
9 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (12 pages)
1 May 2002Group of companies' accounts made up to 30 June 2001 (11 pages)
7 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
18 April 2001Full group accounts made up to 30 June 2000 (11 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Full group accounts made up to 30 June 1999 (11 pages)
15 October 1999Registered office changed on 15/10/99 from: 6/7 hatton garden london EC1N 8AD (1 page)
20 September 1999Return made up to 31/07/99; no change of members (4 pages)
4 August 1999Full accounts made up to 30 June 1998 (11 pages)
19 August 1998Return made up to 31/07/98; full list of members (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Full group accounts made up to 30 June 1996 (13 pages)
21 August 1997Return made up to 31/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
28 July 1996Return made up to 31/07/96; full list of members (7 pages)
22 July 1996Full group accounts made up to 30 June 1995 (13 pages)
17 August 1995Return made up to 31/07/95; change of members (8 pages)
28 July 1995Group accounts for a small company made up to 30 June 1994 (13 pages)