Company NameInkevac Limited
Company StatusDissolved
Company Number04484510
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Maurice Paul Grainger
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(3 days after company formation)
Appointment Duration17 years, 7 months (closed 11 February 2020)
RolePrinting Executive
Country of ResidenceEngland
Correspondence AddressFelden Orchard Bullstrode Cottages
Bulstrode Lane
Felden
Herts
HP3 0BP
Secretary NameJanet Haydon
NationalityBritish
StatusClosed
Appointed15 July 2002(3 days after company formation)
Appointment Duration17 years, 7 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Berkeley Close
Abbots Langley
Herts
WD5 0XB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Maurice Paul Grainger
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 July

Filing History

4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 13 August 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 29 July 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 October 2012Director's details changed for Maurice Paul Grainger on 12 July 2012 (3 pages)
8 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
5 October 2012Secretary's details changed for Janet Haydon on 12 July 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Secretary's change of particulars / janet hayden / 12/07/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Secretary's change of particulars / janet hayden / 10/10/2007 (1 page)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 December 2007Return made up to 12/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 July 2005Return made up to 12/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 12/07/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (9 pages)