Company NameI.N.C.O. International Limited
Company StatusDissolved
Company Number03424851
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 4 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 NameMr Jon Canas
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 1997(1 month after company formation)
Appointment Duration22 years, 2 months (closed 03 December 2019)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address2575 Kurt Street
Eustis
Fl 32757
United States
Director NameMr Takao Matsunaga
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed25 February 1998(6 months after company formation)
Appointment Duration21 years, 9 months (closed 03 December 2019)
RoleInternational Business Consult
Country of ResidenceUnited States
Correspondence Address2117 Scarlet Rose Drive
Las Vegas
Nevada 89134
Usa
Foreign
Director NameMr Raoul Andrews
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2005)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address3450 Dunes Vista Drive
Pompano
Fl 33069
United States
Director NameRoger Alan Crane
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration18 years, 1 month (resigned 04 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 57 Buckingham Gate
London
SW1E 6AJ
Secretary NameRoger Alan Crane
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 01 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 57 Buckingham Gate
London
SW1E 6AJ
Director NameJean-Paul Maurice Rossier
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleExecutive
Correspondence Address31 Chemin Sur Rang
1234 Vessy
Geneva
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 72275500
Telephone regionLondon

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

505 at £1Lawgram Trustee & Nominee Co.
58.05%
Ordinary
30 at £1Dr A.p. Nicaise
3.45%
Ordinary
250 at £1Tn & Tm Investments Llc
28.74%
Ordinary
22 at £1R.p. Half & R.m. Half
2.53%
Ordinary
11 at £1B. Wilkserson
1.26%
Ordinary
11 at £1C.l. Myers
1.26%
Ordinary
11 at £1D.r. Loeser
1.26%
Ordinary
10 at £1J. Pomagalski
1.15%
Ordinary
10 at £1L. Pomagalski
1.15%
Ordinary
10 at £1Mrs A.b. Canas
1.15%
Ordinary

Financials

Year2014
Net Worth£797,601
Cash£518
Current Liabilities£22,938

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
9 July 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
10 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Registered office address changed from First Floor 57 Buckingham Gate London SW1E 6AJ to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Roger Alan Crane as a secretary on 1 September 2017 (1 page)
20 September 2017Termination of appointment of Roger Alan Crane as a secretary on 1 September 2017 (1 page)
20 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 September 2017Registered office address changed from First Floor 57 Buckingham Gate London SW1E 6AJ to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page)
5 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Termination of appointment of Roger Alan Crane as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Roger Alan Crane as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Roger Alan Crane as a director on 4 November 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 870
(7 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 870
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 870
(7 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 870
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 870
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 870
(7 pages)
27 February 2013Director's details changed for Mr Takao Matsuuaga on 26 August 2012 (2 pages)
27 February 2013Director's details changed for Mr Takao Matsuuaga on 26 August 2012 (2 pages)
27 February 2013Director's details changed for Mr Jon Canas on 26 August 2012 (2 pages)
27 February 2013Director's details changed for Mr Jon Canas on 26 August 2012 (2 pages)
2 October 2012Director's details changed for Roger Alan Crane on 26 September 2012 (2 pages)
2 October 2012Secretary's details changed for Roger Alan Crane on 26 September 2012 (2 pages)
2 October 2012Secretary's details changed for Roger Alan Crane on 26 September 2012 (2 pages)
2 October 2012Director's details changed for Roger Alan Crane on 26 September 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
29 March 2012Registered office address changed from 8 Lakeview Court Bressenden Place London SW1E 5DB on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 8 Lakeview Court Bressenden Place London SW1E 5DB on 29 March 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Jon Canas on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jon Canas on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Takao Matsuuaga on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Takao Matsuuaga on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Jon Canas on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Takao Matsuuaga on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 November 2009Full accounts made up to 31 December 2008 (13 pages)
11 November 2009Full accounts made up to 31 December 2008 (13 pages)
25 September 2009Return made up to 25/08/09; full list of members (7 pages)
25 September 2009Return made up to 25/08/09; full list of members (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 September 2008Return made up to 25/08/08; full list of members (7 pages)
15 September 2008Return made up to 25/08/08; full list of members (7 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 September 2007Return made up to 25/08/07; no change of members (8 pages)
3 September 2007Return made up to 25/08/07; no change of members (8 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 September 2006Return made up to 25/08/06; full list of members (11 pages)
11 September 2006Return made up to 25/08/06; full list of members (11 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
27 January 2003Ad 30/12/01--------- £ si 30@1 (2 pages)
27 January 2003Ad 30/12/01--------- £ si 30@1 (2 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 September 2001Return made up to 25/08/01; full list of members (10 pages)
3 September 2001Return made up to 25/08/01; full list of members (10 pages)
10 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Return made up to 25/08/00; full list of members (10 pages)
1 September 2000Return made up to 25/08/00; full list of members (10 pages)
1 August 2000Accounts for a small company made up to 31 December 1998 (5 pages)
1 August 2000Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Return made up to 26/08/99; no change of members (4 pages)
25 October 1999Return made up to 26/08/99; no change of members (4 pages)
21 September 1998Return made up to 26/08/98; full list of members (6 pages)
21 September 1998Return made up to 26/08/98; full list of members (6 pages)
10 September 1998Ad 02/03/98--------- £ si 838@1=838 £ ic 2/840 (2 pages)
10 September 1998Ad 02/03/98--------- £ si 838@1=838 £ ic 2/840 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
6 October 1997Registered office changed on 06/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
26 August 1997Incorporation (18 pages)
26 August 1997Incorporation (18 pages)