Company NameIncomtel Limited
DirectorsMichael Vincent Burridge and Richard Gordon Hall
Company StatusDissolved
Company Number01008654
CategoryPrivate Limited Company
Incorporation Date21 April 1971(53 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMichael Vincent Burridge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(21 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address15 Charleville Mansions
Charleville Road
London
W1M 9JB
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(21 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Secretary NameSusan Lappin Smith
NationalityBritish
StatusCurrent
Appointed08 February 1996(24 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address116 Pelham Road
Wimbledon
London
SW19 1PA
Director NameRalf Beck
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 1995)
RoleElectrical Engineer
Correspondence AddressFoehrenstrasse 9c
8011 Baldham
Germany
Secretary NameMr Dilip Vrajlal Shah
NationalityBritish
StatusResigned
Appointed14 November 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address83 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 November 1999Dissolved (1 page)
11 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
17 June 1999Liquidators statement of receipts and payments (6 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
15 September 1998Registered office changed on 15/09/98 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
7 July 1998Liquidators statement of receipts and payments (5 pages)
19 June 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Statement of affairs (9 pages)
4 June 1997Registered office changed on 04/06/97 from: greenwood hse 4 7 salisbury court london EC4Y 8BT (1 page)
16 April 1997Full group accounts made up to 31 December 1996 (19 pages)
23 January 1997Return made up to 14/11/96; full list of members (8 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
14 May 1996Full group accounts made up to 31 December 1995 (20 pages)
18 February 1996New secretary appointed (2 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 14/11/95; full list of members (14 pages)
27 November 1995Director resigned (2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Full group accounts made up to 31 December 1994 (22 pages)