Company NameInecto Limited
Company StatusDissolved
Company Number05022739
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJimmy Rustom Anklesaria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No 6 Bldg No 4 Battliwalla Bldg
Old Khareghat Colony Hughes Road
Mumbai
400 007
India
Director NameMr Dorab Erach Mistry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameMr Andrew Peter Fearn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(2 years, 6 months after company formation)
Appointment Duration2 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chestnut Close
Handsacre
Rugeley
Staffordshire
WS15 4TH
Secretary NameGanesh Padmanabhan
NationalityIndian
StatusClosed
Appointed08 August 2007(3 years, 6 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleEmployed
Correspondence Address62 Bassingham Road
Wembley
Middlesex
HA0 4RL
Director NameBrian Maurice Boyce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2a 24 Pembridge Crescent
London
W11 3DS
Director NameVictoria Dryden Wyatt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 John Day House Lower Square
Isleworth
Middlesex
TW7 6XH
Secretary NameMr Sujith Nayanapriya Wijesena
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Director NameHoshedar Kersasp Press
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2007)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address11 Panchsheel 64
Pali Hill Bandra W
Mumbai
400 050
400 005
Director NameMr Sujith Nayanapriya Wijesena
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3-5 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
11 April 2007Return made up to 22/01/07; full list of members; amend (8 pages)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 22/01/06; full list of members (3 pages)
6 December 2005New director appointed (2 pages)
21 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 March 2005Return made up to 22/01/05; full list of members (2 pages)
7 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 82 saint john street london EC1M 4JN (1 page)
20 April 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)