Company NameInchstar Limited
Company StatusDissolved
Company Number01373117
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)
Dissolution Date11 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elena Shahmoon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(33 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 42 66 Chiltern Street
London
W1U 4EJ
Director NameMr Youssif Nissim Farook Farook Nissim
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 March 2012)
RoleCompany Director/Merchant
Correspondence AddressFlat 11 1 Columbas Drive
Spaniards Road
London
NW3 7JD
Secretary NameIan Trevor Geldard
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 March 2010)
RoleCompany Director
Correspondence Address17 Buttermere Close
Wrecklesham
Farnham
Surrey
GU10 4PN
Director NameKamilia Farook
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(14 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 March 2012)
RoleCompany Director
Correspondence AddressFlat 11 1 Columbas Drive
Spaniards Road
London
NW3 7JD

Location

Registered Address32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Youssif Nissim Farook Farook Nissim
100.00%
Ordinary

Financials

Year2014
Net Worth£6,317,901
Cash£159,820
Current Liabilities£109,340

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

7 August 1998Delivered on: 13 August 1998
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge all monies held to the credit on any current deposit or other account(s).
Outstanding
7 August 1998Delivered on: 8 August 1998
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of clarendon road and all buildiongs and fixtures from time to time thereon. See the mortgage charge document for full details.
Outstanding
7 August 1998Delivered on: 8 August 1998
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental monies now or hereafter owing to the company (as mortgagor) in respect of land and buildings on the west side of clarendon road.
Outstanding
27 August 1997Delivered on: 3 September 1997
Persons entitled: Credit Suisse First Boston

Classification: Memorandum relating to credit balances,shares and other securities,metals and other items
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all assets but not limited to all shares stocks bonds debentures certificates of depsosit and all sums standing to the company's credit. See the mortgage charge document for full details.
Outstanding
14 June 1989Delivered on: 16 June 1989
Satisfied on: 12 July 1997
Persons entitled: Credit Suisse

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land on the north-east side of berghem mews springvale works springvale terrace and cranford works, springvale terrace, west kensington london title no. 447739, 448498 and ln 65085.
Fully Satisfied
23 March 1987Delivered on: 26 March 1987
Satisfied on: 12 July 1997
Persons entitled: Credit Suisse.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 harcourt street westminster london W1. T/nos 121958 ngl 312868.
Fully Satisfied
24 February 1986Delivered on: 5 March 1986
Satisfied on: 12 July 1997
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed and floating assets of the company now and in the future.
Fully Satisfied

Filing History

16 March 2021Registered office address changed from Hathway House Popes Drive Finchley London N3 1QF to 32 London Bridge Street London SE1 9SG on 16 March 2021 (2 pages)
15 March 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
11 February 2021Director's details changed for Elena Shahmoon on 11 February 2021 (2 pages)
11 February 2021Change of details for Mrs Elena Shahmoon as a person with significant control on 11 February 2021 (2 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 May 2019Satisfaction of charge 6 in full (1 page)
22 May 2019Satisfaction of charge 5 in full (1 page)
22 May 2019Satisfaction of charge 7 in full (1 page)
22 May 2019Satisfaction of charge 4 in full (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
14 December 2017Director's details changed for Elena Yamin Shahmoon on 13 December 2017 (2 pages)
14 December 2017Director's details changed for Elena Yamin Shahmoon on 13 December 2017 (2 pages)
12 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
28 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400
(3 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
5 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400
(3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400
(3 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(3 pages)
17 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
17 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 March 2012Termination of appointment of Youssif Farook Nissim as a director (1 page)
26 March 2012Termination of appointment of Kamilia Farook as a director (1 page)
26 March 2012Termination of appointment of Youssif Farook Nissim as a director (1 page)
26 March 2012Termination of appointment of Kamilia Farook as a director (1 page)
23 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
23 March 2012Accounts for a small company made up to 31 January 2012 (6 pages)
9 February 2012Appointment of Elena Shahmoon as a director (3 pages)
9 February 2012Appointment of Elena Shahmoon as a director (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No secretary now required 03/03/2010
(1 page)
11 March 2010Termination of appointment of Ian Geldard as a secretary (2 pages)
11 March 2010Memorandum and Articles of Association (11 pages)
11 March 2010Termination of appointment of Ian Geldard as a secretary (2 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No secretary now required 03/03/2010
(1 page)
11 March 2010Memorandum and Articles of Association (11 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
25 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
16 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
16 November 2004Return made up to 31/10/04; full list of members (5 pages)
16 November 2004Return made up to 31/10/04; full list of members (5 pages)
1 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
1 October 2004Accounts for a small company made up to 31 January 2004 (5 pages)
10 November 2003Return made up to 31/10/03; full list of members (5 pages)
10 November 2003Return made up to 31/10/03; full list of members (5 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 November 2002Return made up to 31/10/02; full list of members (5 pages)
18 November 2002Return made up to 31/10/02; full list of members (5 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Nc inc already adjusted 12/05/99 (1 page)
23 December 1999Nc inc already adjusted 12/05/99 (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
15 December 1999Ad 12/05/99--------- £ si 300@1 (2 pages)
15 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 December 1999Return made up to 31/10/99; full list of members (6 pages)
15 December 1999Ad 12/05/99--------- £ si 300@1 (2 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 November 1998Return made up to 31/10/98; full list of members (7 pages)
9 November 1998Return made up to 31/10/98; full list of members (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 October 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (4 pages)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Return made up to 31/10/96; full list of members (7 pages)
3 November 1996Return made up to 31/10/96; full list of members (7 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 November 1995Return made up to 31/10/95; full list of members (8 pages)
15 November 1995Return made up to 31/10/95; full list of members (8 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
16 June 1989Particulars of mortgage/charge (6 pages)
16 June 1989Particulars of mortgage/charge (6 pages)
2 June 1989Declaration of satisfaction of mortgage/charge (1 page)
2 June 1989Declaration of satisfaction of mortgage/charge (1 page)
26 March 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (3 pages)