Company NameIngle Shamash Financial Services Limited
Company StatusDissolved
Company Number02526422
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Frederick Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2000)
RoleTax Consultant
Correspondence Address19 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Secretary NameRashad Ali Bhatti
NationalityBritish
StatusClosed
Appointed30 July 1992(2 years after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address17 Bigginwood Road
Norbury
London
SW16 3RY
Director NameRashad Ali Bhatti
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 1999)
RoleAccountant
Correspondence Address17 Bigginwood Road
Norbury
London
SW16 3RY
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1997)
RoleChartered Accountant
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL

Location

Registered Address12 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Application for striking-off (1 page)
5 January 2000Director resigned (1 page)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
6 August 1997Return made up to 30/07/97; full list of members (5 pages)
5 August 1997Full accounts made up to 31 July 1996 (9 pages)
10 March 1997Director resigned (1 page)
23 August 1996Return made up to 30/07/96; full list of members (7 pages)
4 June 1996Full accounts made up to 31 July 1995 (9 pages)
9 August 1995Return made up to 30/07/95; no change of members (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)