Company NameInko-Plan (London) Limited
Company StatusDissolved
Company Number01795807
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameWorkshane Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nosrat Ameen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(6 years, 12 months after company formation)
Appointment Duration26 years, 3 months (closed 30 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameMrs Nosrat Ameen
NationalityBritish
StatusClosed
Appointed26 February 1991(6 years, 12 months after company formation)
Appointment Duration26 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMr Ahmed Ameen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(32 years after company formation)
Appointment Duration1 year, 3 months (closed 30 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Taylor Avenue
Kew Richmond
Surrey
TW9 4ED
Director NameDr Ghiyath Abbas Ameen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 12 months after company formation)
Appointment Duration24 years, 11 months (resigned 09 February 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED

Contact

Telephone07 900692900
Telephone regionMobile

Location

Registered Address2 Taylor Avenue
Kew Richmond
Surrey
TW9 4ED
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Dr Ghiyath Abbas Ameen
90.00%
Ordinary
2k at £1Mrs Nosrat Ameen
10.00%
Ordinary

Financials

Year2014
Turnover£90,000
Net Worth-£2,916
Cash£124
Current Liabilities£52,617

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 January 1999Delivered on: 28 January 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 fairholme rd,fulham; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1999Delivered on: 28 January 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 22ND january 1999.
Particulars: All rents/other payments due in respect of the property known as 16 fairholme rd,fulham.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(5 pages)
24 March 2016Appointment of Mr Ahmed Ameen as a director on 25 February 2016 (2 pages)
24 March 2016Termination of appointment of Ghiyath Abbas Ameen as a director on 9 February 2016 (1 page)
4 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(5 pages)
21 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20,000
(5 pages)
24 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
21 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000
(5 pages)
21 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 June 2008Return made up to 01/03/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 01/03/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 June 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 November 2001Registered office changed on 15/11/01 from: 151 cromwell road london SW7 0TQ (1 page)
8 May 2001Accounts made up to 31 March 2000 (8 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 June 2000Return made up to 01/03/00; no change of members (6 pages)
1 March 2000Accounts made up to 31 March 1999 (8 pages)
25 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1999Accounts made up to 31 March 1998 (8 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 01/03/98; full list of members (6 pages)
4 February 1998Accounts made up to 31 March 1997 (8 pages)
14 April 1997Return made up to 01/03/97; no change of members (4 pages)
2 February 1997Accounts made up to 31 March 1996 (8 pages)
24 March 1996Return made up to 01/03/96; no change of members (4 pages)
15 September 1995Return made up to 01/03/95; full list of members (8 pages)