Company NameIncus Associates Limited
Company StatusDissolved
Company Number06255309
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNorman Allyn Staines
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address7 Barrowgate Road
Chiswick
London
W4 4QX
Secretary NameAnne Hamblin
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Barrowgate Road
Chiswick
London
W4 4QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteincusassociates.co.uk
Email address[email protected]

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norman Allyn Staines
100.00%
Ordinary

Financials

Year2014
Net Worth£68,237
Cash£65,439
Current Liabilities£3,241

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
6 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
1 December 2014Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Bridge House London Bridge London SE1 9QR on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Bridge House London Bridge London SE1 9QR on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Bridge House London Bridge London SE1 9QR on 1 December 2014 (2 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 June 2010Director's details changed for Norman Allyn Staines on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Norman Allyn Staines on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 June 2009Return made up to 22/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
22 May 2007Incorporation (20 pages)
22 May 2007Incorporation (20 pages)