Company NameInch'On Ltd
Company StatusDissolved
Company Number08647323
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karin Deborah Cohn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
Director NameMrs Elizabeth Helen Savage
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(5 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Martin Heller & Co
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Helen Savage
50.00%
Ordinary
50 at £1Karin Deborah Cohn
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Filing History

25 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
18 September 2020Previous accounting period extended from 25 August 2020 to 7 September 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
26 May 2020Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2019Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
24 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
5 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
24 August 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
25 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
25 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
31 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
5 February 2014Appointment of Mrs Elizabeth Helen Savage as a director (2 pages)
5 February 2014Appointment of Mrs Elizabeth Helen Savage as a director (2 pages)
5 February 2014Appointment of Mrs Karin Deborah Cohn as a director (2 pages)
5 February 2014Appointment of Mrs Karin Deborah Cohn as a director (2 pages)
12 August 2013Termination of appointment of Osker Heiman as a director (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
(20 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
(20 pages)
12 August 2013Termination of appointment of Osker Heiman as a director (1 page)