Chiswick
London
W4 4QX
Secretary Name | Anne Hamblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barrowgate Road Chiswick London W4 4QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | incusassociates.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Norman Allyn Staines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,237 |
Cash | £65,439 |
Current Liabilities | £3,241 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 July 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 July 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 June 2010 | Director's details changed for Norman Allyn Staines on 22 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Norman Allyn Staines on 22 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
22 May 2007 | Incorporation (20 pages) |
22 May 2007 | Incorporation (20 pages) |