Company NameInc.Projects Limited
Company StatusDissolved
Company Number03935802
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Angela Jane Center
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameAmber Catherine Haven
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleNew Business Man
Correspondence AddressSouth Lodge
Whippingham Road
East Cowes
PO32 6LH
Secretary NameMs Angela Jane Center
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address1 Saint James Street
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£4,601
Gross Profit£4,601
Net Worth-£1,111
Cash£100
Current Liabilities£1,217

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 April 2001Return made up to 28/02/01; full list of members (6 pages)
30 October 2000Ad 13/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (15 pages)