Company NameIncome Holdings Limited
Company StatusDissolved
Company Number03195841
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Dissolution Date21 February 2006 (18 years, 2 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 NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed30 April 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2006)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2006)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address3 Grosvenor Court
Derby Terrace Central Promenade
Douglas
Isle Of Man
IM2 4LN
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration11 months (resigned 30 April 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 September 2005Application for striking-off (1 page)
20 May 2005Return made up to 08/05/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
20 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 May 2004Return made up to 08/05/04; no change of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 May 2003Return made up to 08/05/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 September 2000Amended accounts made up to 31 December 1998 (3 pages)
2 August 2000Accounts for a small company made up to 31 December 1998 (3 pages)
18 May 2000Return made up to 08/05/00; full list of members (6 pages)
30 November 1999Auditor's resignation (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (1 page)
9 July 1999Registered office changed on 09/07/99 from: suite 205 moghul house 57 grosvenor house london W1X 9DA (1 page)
9 July 1999New director appointed (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (2 pages)
4 June 1999Director resigned (1 page)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
16 April 1999Director's particulars changed (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
22 May 1998Full accounts made up to 31 December 1997 (9 pages)
22 May 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 September 1997New director appointed (10 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (13 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Ad 01/07/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Return made up to 08/05/97; full list of members (6 pages)
15 May 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
15 May 1996Ad 09/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (3 pages)
8 May 1996Incorporation (16 pages)