Company NameIncagold Innovations (UK) Limited
Company StatusDissolved
Company Number03193288
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Richard Mark Holmes
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSonnenbergstrasse 71
Uster
Zurich
8610
Director NameMr Richard Mark Holmes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 January 2001)
RoleCo Director
Correspondence AddressSonnenbergstrasse 71
Uster
Zurich
8610
Director NameRichard Mark Holmes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Discovery Walk
Tobacco Dock Wapping
London
E1 9JG
Director NameBrent Whiteman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleProgrammer
Correspondence Address22 Craven Terrace
London
W2 3QH
Director NameSimon Christopher Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1998)
RoleGraphics Designer
Correspondence Address19 Manor Close
Langford
Biggleswade
Bedfordshire
SG18 9PU
Director NameRichard David Jordan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address152 Preston Road
Wembley
Middlesex
HA9 8NJ

Location

Registered Address65 Discovery Walk
Tobacco Dock
Wapping
London
E1 9JG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts1 August 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End01 August

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Application for striking-off (1 page)
8 August 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
10 February 2000Accounts for a small company made up to 1 August 1999 (5 pages)
10 February 2000Accounts for a small company made up to 1 August 1998 (5 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 1 August 1997 (5 pages)
18 May 1998Return made up to 01/05/98; full list of members (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
3 September 1997New director appointed (2 pages)
23 June 1997Return made up to 01/05/97; full list of members (6 pages)
20 October 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
25 May 1996Accounting reference date extended from 31/05/97 to 01/08/97 (1 page)
1 May 1996Incorporation (12 pages)