INCA GEMSTONES PLC

Register to unlock more data on OkredoRegister

INCA GEMSTONES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02216513

Incorporation date

01/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Southgate, Chichester, West Sussex PO19 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon08/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2018
First Gazette notice for compulsory strike-off
dot icon03/08/2003
Registered office changed on 04/08/03 from: leach bright and partners barratt house chestnut avenue guildford surrey GU2 5HH
dot icon28/07/2003
Liquidators' statement of receipts and payments
dot icon03/02/2003
Liquidators' statement of receipts and payments
dot icon24/07/2002
Liquidators' statement of receipts and payments
dot icon23/01/2002
Liquidators' statement of receipts and payments
dot icon29/07/2001
Liquidators' statement of receipts and payments
dot icon28/01/2001
Liquidators' statement of receipts and payments
dot icon27/07/2000
Liquidators' statement of receipts and payments
dot icon23/01/2000
Liquidators' statement of receipts and payments
dot icon27/07/1999
Liquidators' statement of receipts and payments
dot icon28/02/1999
Liquidators' statement of receipts and payments
dot icon30/07/1998
Liquidators' statement of receipts and payments
dot icon22/01/1998
Liquidators' statement of receipts and payments
dot icon11/08/1997
Liquidators' statement of receipts and payments
dot icon20/01/1997
Liquidators' statement of receipts and payments
dot icon24/07/1996
Liquidators' statement of receipts and payments
dot icon22/01/1996
Liquidators' statement of receipts and payments
dot icon04/01/1996
Statement of affairs
dot icon09/02/1995
Notice of Constitution of Liquidation Committee
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Appointment of a voluntary liquidator
dot icon01/02/1995
Registered office changed on 02/02/95 from: franks charlesley & co hulton house 161-166 fleet street london EC4A 2DY
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-03-31
dot icon17/11/1994
Director resigned
dot icon07/09/1994
Return made up to 15/08/94; no change of members
dot icon10/02/1994
Full accounts made up to 1992-03-31
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon01/12/1993
Return made up to 15/08/93; full list of members
dot icon02/08/1993
Auditor's resignation
dot icon14/10/1992
Registered office changed on 15/10/92 from: 100 avenue road london, NW3 3HF
dot icon07/09/1992
Return made up to 15/08/92; bulk list available separately
dot icon18/08/1992
Director resigned
dot icon29/03/1992
Secretary resigned
dot icon24/03/1992
New director appointed
dot icon23/03/1992
Registered office changed on 24/03/92 from: 24-25 new bond street london W1Y 9HD
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
Director resigned
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon23/03/1992
New director appointed
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon06/02/1992
Director resigned
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon08/12/1991
Director's particulars changed
dot icon08/12/1991
Director's particulars changed
dot icon01/12/1991
Return made up to 24/09/91; no change of members
dot icon26/08/1991
Secretary's particulars changed
dot icon06/07/1991
Director resigned
dot icon23/10/1990
Return made up to 24/09/90; bulk list available separately
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon22/05/1990
Registered office changed on 23/05/90 from: 1ST floor 85-87 jermyn street london SE1Y 6JD
dot icon31/01/1990
Particulars of mortgage/charge
dot icon17/09/1989
Return made up to 15/08/89; full list of members
dot icon07/08/1989
Full accounts made up to 1989-03-31
dot icon20/04/1989
Resolutions
dot icon29/03/1989
S-div recon
dot icon21/03/1989
New director appointed
dot icon20/03/1989
Memorandum and Articles of Association
dot icon19/03/1989
Director resigned
dot icon03/03/1989
Prospectus
dot icon12/02/1989
Registered office changed on 13/02/89 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon07/08/1988
Wd 21/06/88 ad 05/04/88--------- premium £ si [email protected]=551625 £ ic 98/551723
dot icon07/08/1988
Nc inc already adjusted
dot icon07/08/1988
Resolutions
dot icon07/08/1988
Resolutions
dot icon07/08/1988
Resolutions
dot icon07/08/1988
Resolutions
dot icon07/08/1988
Resolutions
dot icon16/05/1988
Wd 12/04/88 pd 11/03/88--------- £ si 2@1
dot icon19/04/1988
Wd 15/03/88 ad 11/03/88--------- £ si 96@1=96 £ ic 2/98
dot icon17/04/1988
Certificate of authorisation to commence business and borrow
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Accounting reference date notified as 31/03
dot icon06/04/1988
Application to commence business
dot icon09/03/1988
Registered office changed on 10/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Certificate of change of name
dot icon01/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Murray Ashley
Director
18/03/1992 - Present
6
Ansell, Gordon Samuel
Director
18/03/1992 - Present
2
Thompson, Hugh Reginald Patrick
Director
18/03/1992 - 08/11/1994
8
Hart, David
Director
18/03/1992 - Present
2
Hart, David
Secretary
18/03/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INCA GEMSTONES PLC

INCA GEMSTONES PLC is an(a) Dissolved company incorporated on 01/02/1988 with the registered office located at 13 Southgate, Chichester, West Sussex PO19 1ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INCA GEMSTONES PLC?

toggle

INCA GEMSTONES PLC is currently Dissolved. It was registered on 01/02/1988 and dissolved on 08/10/2018.

Where is INCA GEMSTONES PLC located?

toggle

INCA GEMSTONES PLC is registered at 13 Southgate, Chichester, West Sussex PO19 1ES.

What does INCA GEMSTONES PLC do?

toggle

INCA GEMSTONES PLC operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for INCA GEMSTONES PLC?

toggle

The latest filing was on 08/10/2018: Final Gazette dissolved via compulsory strike-off.