Company NameIncentive Properties Limited
Company StatusDissolved
Company Number02812313
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Ghanim Obeid
NationalityKuwaiti
StatusClosed
Appointed08 February 2006(12 years, 9 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 06 February 2006)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 16 January 1996)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameJonathan Joseph Goldstein
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Green Lane
London
NW4 2AH
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed19 December 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2006)
RoleCompany Director
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,782
Current Liabilities£16,918

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 February 2006Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
11 May 2005Return made up to 23/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 May 2004Return made up to 23/04/04; full list of members (6 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (1 page)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
27 May 2003Return made up to 23/04/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 June 2002Return made up to 23/04/02; full list of members (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 77A brent street london NW4 2EA (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
7 November 2001Return made up to 23/04/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (11 pages)
11 October 2000Return made up to 23/04/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
9 July 1999Return made up to 23/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
23 September 1998Return made up to 23/04/98; full list of members (7 pages)
24 May 1998Full accounts made up to 30 April 1997 (9 pages)
23 July 1997Return made up to 23/04/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
28 June 1996Return made up to 23/04/96; no change of members (4 pages)
8 February 1996Particulars of mortgage/charge (6 pages)
23 June 1995Return made up to 28/04/95; full list of members (8 pages)
13 March 1995Return made up to 23/04/94; full list of members (6 pages)
22 February 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
23 April 1993Incorporation (11 pages)