Company NameInca Capital Management Limited
Company StatusDissolved
Company Number05512576
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameIRI UK Limited

Business Activity

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

Directors

Director NameMr Luke Maria-Jozef Hugh Kisielewski
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 04 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Cornwall Gardens
London
SW7 4AA
Secretary NameMr Richard David Crofts Vaughan
NationalityBritish
StatusClosed
Appointed05 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 04 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Peterborough Road
London
SW6 3EB
Director NameSk Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address13 Queen Square
Bath
Bath And North East Somerset
BA1 2HJ
Secretary NameSk Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address13 Queen Square
Bath
Bath And North East Somerset
BA1 2HJ

Location

Registered Address134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
24 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 August 2009Return made up to 19/07/09; full list of members (3 pages)
13 May 2009Accounts made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 September 2007Accounts made up to 31 July 2007 (1 page)
10 September 2007Return made up to 19/07/07; no change of members (6 pages)
10 September 2007Return made up to 19/07/07; no change of members (6 pages)
3 May 2007Accounts made up to 31 July 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
28 July 2006Return made up to 19/07/06; full list of members (6 pages)
28 July 2006Return made up to 19/07/06; full list of members (6 pages)
28 March 2006Company name changed iri uk LIMITED\certificate issued on 28/03/06 (3 pages)
28 March 2006Company name changed iri uk LIMITED\certificate issued on 28/03/06 (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Ad 05/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Ad 05/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
19 July 2005Incorporation (31 pages)