Company NameInchima Limited
Company StatusDissolved
Company Number05301264
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Arif Harbott
Date of BirthJune 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Goldsmith Road
London
N11 3JN
Director NameMr Jonathan Maxwell Phillips
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Arcadia Close
Basingstoke
Hampshire
RG22 4AJ
Secretary NameMr Jonathan Maxwell Phillips
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Arcadia Close
Basingstoke
Hampshire
RG22 4AJ

Location

Registered Address56 Goldsmith Road
London
N11 3JN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

50 at £1Arif Harbott
50.00%
Ordinary
50 at £1Jonathan Maxwell Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£783
Cash£1,177
Current Liabilities£669

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 100
(5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 December 2009Director's details changed for Mr Arif Harbott on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Jonathan Maxwell Phillips on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Jonathan Maxwell Phillips on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Arif Harbott on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mr Arif Harbott on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Jonathan Maxwell Phillips on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 April 2009Registered office changed on 30/04/2009 from 131 daniells welwyn garden city hertfordshire AL7 1QT (1 page)
30 April 2009Registered office changed on 30/04/2009 from 131 daniells welwyn garden city hertfordshire AL7 1QT (1 page)
24 April 2009Director's change of particulars / arif harbott / 20/04/2009 (2 pages)
24 April 2009Director's Change of Particulars / arif harbott / 20/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 56; Street was: 131 daniells, now: goldsmith road; Post Town was: welwyn garden city, now: london; Region was: hertfordshire, now: ; Post Code was: AL7 1QT, now: N11 3JN (2 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 01/12/05; full list of members (2 pages)
3 January 2006Return made up to 01/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 4 kempshott grove basingstoke hampshire RG22 5EX (1 page)
17 August 2005Registered office changed on 17/08/05 from: 4 kempshott grove basingstoke hampshire RG22 5EX (1 page)
1 December 2004Incorporation (13 pages)
1 December 2004Incorporation (13 pages)