Company NameInchbald Limited
Company StatusDissolved
Company Number05737810
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameCourtenay Charles Ilbert Inchbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Elmfield Road
Balham
London
SW17 8AL
Director NameNicola Catherine Diana Inchbald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address54 Elmfield Road
London
SW17 8AL
Secretary NameCourtenay Charles Ilbert Inchbald
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Elmfield Road
Balham
London
SW17 8AL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.seskimo.com

Location

Registered Address54 Elmfield Road
London
SW17 8AL
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Courtenay Charles Ilbert Inchbald
50.00%
Ordinary
1 at £1Nicola Catherine Diana Inchbald
50.00%
Ordinary

Financials

Year2014
Net Worth£4,182
Current Liabilities£77

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
18 February 2016Micro company accounts made up to 31 July 2015 (7 pages)
18 February 2016Micro company accounts made up to 31 July 2015 (7 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 March 2010Director's details changed for Courtenay Charles Ilbert Inchbald on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Courtenay Charles Ilbert Inchbald on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Director's details changed for Nicola Catherine Diana Inchbald on 22 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Director's details changed for Nicola Catherine Diana Inchbald on 22 March 2010 (2 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 July 2008Return made up to 09/03/08; full list of members (4 pages)
7 July 2008Return made up to 09/03/08; full list of members (4 pages)
12 May 2008Amended accounts made up to 31 July 2006 (3 pages)
12 May 2008Amended accounts made up to 31 July 2006 (3 pages)
6 May 2008Amended accounts made up to 31 July 2007 (3 pages)
6 May 2008Amended accounts made up to 31 July 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 December 2007Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
17 December 2007Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)