Company NameE-Incubator Limited
Company StatusDissolved
Company Number03839379
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)
Previous NameE-Business Incubator Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years (closed 02 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameCharles Boyd Breslin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 02 October 2007)
RoleCorporate Manager
Correspondence Address3 Kennedy Way
Helensburgh
Scotland
Secretary NameKatrine Young
NationalityBritish
StatusClosed
Appointed01 January 2007(7 years, 3 months after company formation)
Appointment Duration9 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressRosebank
Dalriach Road
Oban
Argyll
PA34 5EQ
Scotland
Director NameTheodorus Johannes Maria Peerenboom
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed22 September 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2005)
RoleManager
Correspondence Address42 Meadow Walk
Coatbridge
Lanarkshire
ML5 3PQ
Scotland
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameD De Carlside Limited (Corporation)
StatusResigned
Appointed01 April 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
Correspondence Address4 Millhall
Borgue
DG6 4TQ
Scotland

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
1 March 2007New secretary appointed (1 page)
18 February 2007Secretary resigned (1 page)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
7 November 2006Secretary's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
11 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
23 November 2005Return made up to 05/10/05; full list of members (5 pages)
27 October 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
7 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 October 2004Return made up to 05/10/04; full list of members (5 pages)
19 October 2003Return made up to 05/10/03; no change of members (4 pages)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Return made up to 05/10/02; no change of members (4 pages)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
11 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
27 September 2001Return made up to 07/09/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Company name changed e-business incubator LIMITED\certificate issued on 18/04/00 (2 pages)
12 October 1999New director appointed (8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
4 October 1999Director resigned (1 page)
7 September 1999Incorporation (15 pages)