INCA TECHNOLOGY INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

INCA TECHNOLOGY INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01703421

Incorporation date

28/02/1983

Size

Full

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1983)
dot icon06/01/2011
Final Gazette dissolved following liquidation
dot icon17/10/2010
Administrator's progress report to 2010-10-01
dot icon06/10/2010
Notice of move from Administration to Dissolution on 2010-10-01
dot icon05/05/2010
Administrator's progress report to 2010-04-07
dot icon18/11/2009
Statement of affairs with form 2.14B
dot icon12/11/2009
Statement of administrator's proposal
dot icon31/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2009
Registered office address changed from 16 Devonshire Street London W1G 7AF on 2009-10-18
dot icon15/10/2009
Appointment of an administrator
dot icon08/09/2009
Registered office changed on 09/09/2009 from baronsmede 20 the avenue egham surrey TW20 9AB
dot icon07/09/2009
Director appointed ian james stone
dot icon07/09/2009
Director appointed louis donald peacock
dot icon07/09/2009
Secretary appointed london registrars PLC
dot icon07/09/2009
Appointment Terminated Director jayne kerrison
dot icon07/09/2009
Appointment Terminated Director christopher kerrison
dot icon07/09/2009
Appointment Terminated Secretary jayne kerrison
dot icon04/09/2009
Location of register of members
dot icon26/08/2009
Full accounts made up to 2009-02-28
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/01/2009
Return made up to 24/11/08; full list of members
dot icon26/05/2008
Full accounts made up to 2008-02-29
dot icon16/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon05/11/2007
Full accounts made up to 2007-02-28
dot icon11/04/2007
Director resigned
dot icon25/02/2007
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon06/01/2007
Return made up to 24/11/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/01/2006
Declaration of mortgage charge released/ceased
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Return made up to 24/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon01/11/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon26/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon16/10/2005
Certificate of change of name
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned;director resigned
dot icon04/10/2005
Registered office changed on 05/10/05 from: minster court 22-30 york road maidenhead berks SL6 1SF
dot icon03/10/2005
Auditor's resignation
dot icon29/09/2005
Particulars of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Accounts for a small company made up to 2003-12-31
dot icon10/01/2005
Return made up to 24/11/04; full list of members
dot icon27/01/2004
Accounts for a small company made up to 2002-12-31
dot icon22/12/2003
Return made up to 24/11/03; full list of members
dot icon01/12/2002
Return made up to 24/11/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2001
Return made up to 24/11/01; full list of members
dot icon27/12/2000
Return made up to 24/11/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/1999
Return made up to 24/11/99; no change of members
dot icon13/12/1999
Director's particulars changed
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 24/11/98; no change of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 24/11/97; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/12/1996
Return made up to 24/11/96; full list of members
dot icon26/10/1996
Accounts for a small company made up to 1995-12-31
dot icon13/11/1995
Return made up to 24/11/95; no change of members
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 24/11/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/11/1993
Return made up to 24/11/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1992-12-31
dot icon29/11/1992
Return made up to 24/11/92; no change of members
dot icon29/11/1992
Registered office changed on 30/11/92
dot icon10/11/1992
Accounts for a small company made up to 1991-12-31
dot icon30/01/1992
Return made up to 24/11/91; no change of members
dot icon15/09/1991
Accounts for a small company made up to 1990-12-31
dot icon10/07/1991
Accounts for a small company made up to 1989-12-31
dot icon25/04/1991
Particulars of mortgage/charge
dot icon24/03/1991
Return made up to 24/11/90; full list of members
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/04/1990
Accounts for a small company made up to 1988-12-31
dot icon30/04/1990
Return made up to 24/11/89; full list of members
dot icon04/07/1989
Return made up to 24/11/88; full list of members
dot icon18/06/1989
Full accounts made up to 1987-12-31
dot icon04/06/1989
Particulars of mortgage/charge
dot icon28/02/1989
Registered office changed on 01/03/89 from: mc graw hill house shoppenhangers road maidenhead berkshire SL6 2RB
dot icon13/06/1988
Return made up to 24/11/87; full list of members
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon30/09/1987
Director resigned
dot icon30/09/1987
Secretary resigned;new secretary appointed
dot icon28/07/1987
Full accounts made up to 1985-12-31
dot icon28/07/1987
Return made up to 30/11/86; full list of members
dot icon28/12/1986
Director resigned
dot icon27/01/1986
Allotment of shares
dot icon28/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrison, Christopher
Director
25/09/2005 - 19/08/2009
35
Peacock, Louis Donald
Director
19/08/2009 - Present
13
Kerrison, Jayne
Director
25/09/2005 - 19/08/2009
5
LONDON REGISTRARS P.L.C.
Corporate Secretary
19/08/2009 - Present
89
Stone, Ian James
Director
19/08/2009 - Present
24

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 TECHNOLOGY INTERNATIONAL LTD

INCA TECHNOLOGY INTERNATIONAL LTD is an(a) Dissolved company incorporated on 28/02/1983 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INCA TECHNOLOGY INTERNATIONAL LTD?

toggle

INCA TECHNOLOGY INTERNATIONAL LTD is currently Dissolved. It was registered on 28/02/1983 and dissolved on 06/01/2011.

Where is INCA TECHNOLOGY INTERNATIONAL LTD located?

toggle

INCA TECHNOLOGY INTERNATIONAL LTD is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does INCA TECHNOLOGY INTERNATIONAL LTD do?

toggle

INCA TECHNOLOGY INTERNATIONAL LTD operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for INCA TECHNOLOGY INTERNATIONAL LTD?

toggle

The latest filing was on 06/01/2011: Final Gazette dissolved following liquidation.