Company NameIncremental Systems (UK) Limited
DirectorKenneth Ross Irons
Company StatusDissolved
Company Number03618579
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 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 NameKenneth Ross Irons
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 Mapara Road
Taupo
New Zealand
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed19 August 1998(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,396,337
Net Worth-£549,444
Cash£1,639
Current Liabilities£1,319,450

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Completion of winding up (1 page)
1 March 2004Order of court to wind up (2 pages)
24 February 2004C/O re change of liquidator (3 pages)
24 February 2004Order of court to wind up (3 pages)
24 February 2004Order of court to wind up (2 pages)
23 December 2003Full accounts made up to 31 December 2001 (12 pages)
5 June 2003Registered office changed on 05/06/03 from: 38 albemarle street mayfair london W1S 4JG (1 page)
28 January 2003Registered office changed on 28/01/03 from: st paul's house warwick lane london EC4P 4BN (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2002Return made up to 19/08/02; full list of members (5 pages)
22 October 2002Director's particulars changed (1 page)
5 January 2002Particulars of mortgage/charge (3 pages)
1 November 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
7 September 2001Return made up to 19/08/01; full list of members (5 pages)
23 November 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 19/08/99; full list of members (5 pages)
22 June 1999Ad 19/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1999£ nc 100/1000 19/08/98 (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of members (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
19 August 1998Incorporation (10 pages)