Company NameInca Corporate Services Limited
Company StatusDissolved
Company Number04653229
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Secretary NameMr Douglas Nigel Rackham
NationalityBritish
StatusClosed
Appointed10 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnercote 60 Paines Lane
Pinner
Middlesex
HA5 3BT
Secretary NameAlan Joseph Augustin
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Maywater Close
South Croydon
Surrey
CR2 0RS
Secretary NameJames Andrew Collinson
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address53 Ruthin Road
Blackheath
London
SE3 7SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£578,405
Net Worth£1
Cash£123,856
Current Liabilities£138,333

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
10 July 2008Application for striking-off (1 page)
13 March 2008Return made up to 30/01/08; full list of members (5 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 March 2006Return made up to 30/01/06; full list of members (5 pages)
23 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 March 2005Return made up to 30/01/05; full list of members (5 pages)
31 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Return made up to 30/01/04; full list of members (5 pages)
6 May 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 35 saint thomas street london SE1 9SN (1 page)
13 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
1 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Incorporation (19 pages)