Company NameInkoncept Workwear Limited
Company StatusDissolved
Company Number04467378
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Director NameKevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainly Fair
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JW
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed09 December 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameAdam Peter Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Faulkner Way
Downley
High Wycombe
Buckinghamshire
HP13 5UA
Director NameAndrew Colin Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Shaftesbury Avenue
Chester
Cheshire
CH3 5LH
Wales
Secretary NameCatherine Lydia Davies
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Faulkner Way
Downley
High Wycombe
Buckinghamshire
HP13 5UA

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

44 at £1Sunlight Service Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 44
(7 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 44
(7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Accounts made up to 31 December 2008 (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts made up to 31 December 2007 (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 July 2007Return made up to 21/06/07; no change of members (7 pages)
24 July 2007Return made up to 21/06/07; no change of members (7 pages)
8 January 2007Auditor's resignation (1 page)
8 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Return made up to 21/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2006Return made up to 21/06/06; full list of members (8 pages)
26 April 2006Amended accounts made up to 30 June 2005 (10 pages)
2 March 2006ML28 acc removed placed on (1 page)
2 March 2006ML28 acc removed placed on (1 page)
27 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (3 pages)
22 December 2005New director appointed (3 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 December 2005Registered office changed on 22/12/05 from: 31A high street chesham buckinghamshire HP5 1BW (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 December 2005Registered office changed on 22/12/05 from: 31A high street chesham buckinghamshire HP5 1BW (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
12 July 2005Return made up to 21/06/05; full list of members (8 pages)
12 July 2005Return made up to 21/06/05; full list of members (8 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 June 2004Return made up to 21/06/04; full list of members (8 pages)
23 June 2004Return made up to 21/06/04; full list of members (8 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 October 2003Return made up to 21/06/03; full list of members; amend (7 pages)
3 October 2003Return made up to 21/06/03; full list of members; amend (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
29 April 2003Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 July 2002Director's particulars changed (1 page)
21 June 2002Incorporation (10 pages)
21 June 2002Incorporation (10 pages)