Company NameInchbond Limited
Company StatusDissolved
Company Number03810349
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date10 September 2013 (10 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 NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameSoleguard Limited (Corporation)
StatusClosed
Appointed23 July 1999(3 days after company formation)
Appointment Duration14 years, 1 month (closed 10 September 2013)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameBarleigh Wells Limited (Corporation)
StatusClosed
Appointed23 July 1999(3 days after company formation)
Appointment Duration14 years, 1 month (closed 10 September 2013)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,436
Cash£4,927
Current Liabilities£14,363

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(5 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
28 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
28 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
21 October 2008Return made up to 20/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Return made up to 20/07/07; full list of members (2 pages)
13 September 2007Return made up to 20/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (6 pages)
9 August 2006Return made up to 20/07/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 20/07/05; full list of members (6 pages)
29 July 2005Return made up to 20/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
29 July 2003Return made up to 20/07/03; full list of members (6 pages)
29 July 2003Return made up to 20/07/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
29 July 2002Return made up to 20/07/02; full list of members (6 pages)
29 July 2002Return made up to 20/07/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 June 2002Accounts made up to 30 June 2001 (1 page)
29 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
29 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
25 July 2001Return made up to 20/07/01; full list of members (6 pages)
30 April 2001Accounts made up to 31 July 2000 (1 page)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 September 2000Return made up to 20/07/00; full list of members (6 pages)
21 September 2000Return made up to 20/07/00; full list of members (6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
29 July 1999Registered office changed on 29/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 1999Incorporation (17 pages)