London
E1W 1AY
Director Name | Mr Jan Heuvels |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Patrick John Spear Griggs |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blakes School Road Toot Hill Chipping Ongar Essex CM5 9PU |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Richard John Sayer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tilburys Liphook Road Passfield Hampshire GU30 7RX |
Director Name | Peter James Harold Rogan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colinette Road London SW15 6QG |
Director Name | Mr James Robert Kennedy Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Field House Clapper Lane Staplehurst Tonbridge Kent TN12 0JL |
Website | incelaw.com |
---|---|
Email address | [email protected] |
Telephone | 020 72836999 |
Telephone region | London |
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Albert George Nelson Levy 50.00% Ordinary |
---|---|
1 at £1 | James Robert Kennedy Wilson 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2012 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2012 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2015 (22 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2013 (21 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2015 (22 pages) |
14 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (21 pages) |
21 March 2016 | Registered office address changed from , International House 1 st. Katharine's Way, London, E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from , International House 1 st. Katharine's Way, London, E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Appointment of Mr Stephen Leonard Jarvis as a director on 14 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Stephen Leonard Jarvis as a director on 14 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page) |
12 March 2015 | Termination of appointment of James Robert Kennedy Wilson as a director on 22 January 2015 (1 page) |
12 March 2015 | Termination of appointment of James Robert Kennedy Wilson as a director on 22 January 2015 (1 page) |
12 March 2015 | Appointment of Jan Heuvels as a director on 22 January 2015 (2 pages) |
12 March 2015 | Appointment of Jan Heuvels as a director on 22 January 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from , International House 1st Katharine's Way, London, London, E1W 1AY, England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from , International House 1st Katharine's Way, London, London, E1W 1AY, England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from International House 1St Katharine's Way London London E1W 1AY England on 16 September 2013 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders
|
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders
|
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed ince & co. LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Company name changed ince & co. LIMITED\certificate issued on 15/02/11
|
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
15 October 2010 | Appointment of Stephen Leonard Jarvis as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Nicholas Gould as a secretary (2 pages) |
15 October 2010 | Appointment of Stephen Leonard Jarvis as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Nicholas Gould as a secretary (2 pages) |
24 August 2010 | Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1AY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1AY on 24 August 2010 (1 page) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1AY on 24 August 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Appointment terminated director peter rogan (1 page) |
2 March 2009 | Director appointed james robert kennedy wilson (2 pages) |
2 March 2009 | Appointment terminated director peter rogan (1 page) |
2 March 2009 | Director appointed james robert kennedy wilson (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 September 2007 | Return made up to 20/08/07; no change of members
|
1 September 2007 | Return made up to 20/08/07; no change of members
|
20 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members
|
9 September 2005 | Return made up to 20/08/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: ince & co, international house, 1 st katharines way, london E1W 1UN (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: knollys house, 11 byward street, london, EC3R 5EN (1 page) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members
|
5 September 2002 | Return made up to 20/08/02; full list of members
|
13 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
25 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
10 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
10 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
4 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
7 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
7 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
7 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
5 October 1989 | Incorporation (38 pages) |
5 October 1989 | Incorporation (38 pages) |