Company NameIncadeck Limited
Company StatusDissolved
Company Number01884762
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 3 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameRobert James Hughes
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromer House
41 Belle Vue Road
Wivenhoe
Essex
CO7 9LD
Secretary NameMs Kathryn Mary Carter
NationalityBritish
StatusResigned
Appointed08 April 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressPendle Cottage Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PQ
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed21 January 1999(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed31 May 2006(21 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 April 2007)
Correspondence Address44a Floral Street
London
WC2E 9DA

Location

Registered Address6 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,526
Current Liabilities£2,526

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Return made up to 01/02/07; full list of members (2 pages)
10 May 2007Application for striking-off (1 page)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2007Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
5 June 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 February 2006Return made up to 01/02/06; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
9 March 2001Return made up to 01/02/01; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 October 1998Director's particulars changed (1 page)
4 March 1998Return made up to 01/02/98; no change of members (5 pages)
5 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 July 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
28 April 1997Withdrawal of application for striking off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
7 November 1996Application for striking-off (1 page)
4 November 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 February 1996Return made up to 01/02/96; no change of members (5 pages)