Company NameThe Incredible Cup Company Limited
Company StatusDissolved
Company Number06235512
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameThe Incredible Cup Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Daniel John Oakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clifford Gardens
London
NW10 5JG
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Director NameColin David Eade
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Director NameMr Bernard Christopher Lloyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Director NameMr Eamon Joseph Pryle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Secretary NameColin Eade
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Director NameLucy Salisbury
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Mitchel Street
London
EC1V 3QD
Secretary NameFd Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB

Location

Registered Address41 Mitchel Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

135k at £1Firebrand Live LTD
45.00%
Ordinary
105k at £1Bwtuc (Trading) LTD
35.00%
Ordinary
30k at £1Bernard Lloyd
10.00%
Ordinary
30k at £1Melvin Benn
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,598
Cash£21,116
Current Liabilities£306,992

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 300,000
(6 pages)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 300,000
(6 pages)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 300,000
(6 pages)
16 June 2013Termination of appointment of Lucy Salisbury as a director (1 page)
16 June 2013Termination of appointment of Lucy Salisbury as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Appointment of Mr Melvin John Benn as a director (3 pages)
25 February 2010Appointment of Mr Melvin John Benn as a director (3 pages)
23 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 310,000
(6 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 310,000
(6 pages)
12 February 2010Appointment of Colin David Eade as a director (3 pages)
12 February 2010Appointment of Mr Eamon Joseph Pryle as a director (3 pages)
12 February 2010Appointment of Colin Eade as a secretary (3 pages)
12 February 2010Appointment of Colin Eade as a secretary (3 pages)
12 February 2010Appointment of Bernard Christopher Lloyd as a director (3 pages)
12 February 2010Appointment of Mr Eamon Joseph Pryle as a director (3 pages)
12 February 2010Termination of appointment of Fd Nominees Limited as a secretary (2 pages)
12 February 2010Appointment of Lucy Salisbury as a director (3 pages)
12 February 2010Termination of appointment of Fd Nominees Limited as a secretary (2 pages)
12 February 2010Appointment of Bernard Christopher Lloyd as a director (3 pages)
12 February 2010Appointment of Lucy Salisbury as a director (3 pages)
12 February 2010Appointment of Colin David Eade as a director (3 pages)
28 May 2009Director's change of particulars / daniel oakes / 01/06/2008 (1 page)
28 May 2009Director's change of particulars / daniel oakes / 01/06/2008 (1 page)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
25 November 2008Company name changed the incredible cup company\certificate issued on 27/11/08 (2 pages)
25 November 2008Company name changed the incredible cup company\certificate issued on 27/11/08 (2 pages)
21 August 2008Return made up to 02/05/08; full list of members (3 pages)
21 August 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)