INCARNIS LIMITED

Register to unlock more data on OkredoRegister

INCARNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03431009

Incorporation date

08/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cba 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-24
dot icon29/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2011
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 2011-05-24
dot icon17/03/2011
Statement of affairs with form 4.19
dot icon17/03/2011
Appointment of a voluntary liquidator
dot icon17/03/2011
Resolutions
dot icon29/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon04/05/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon17/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/01/2010
Director's details changed for Mr Simon Luis Guerrero on 2009-12-24
dot icon29/10/2009
Termination of appointment of Simon Ponsford as a secretary
dot icon15/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/09/2008
Return made up to 09/09/08; full list of members
dot icon16/09/2007
Return made up to 09/09/07; full list of members
dot icon16/09/2007
Location of register of members
dot icon09/09/2007
Director's particulars changed
dot icon22/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/10/2006
Return made up to 09/09/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/12/2005
Secretary resigned
dot icon18/12/2005
New secretary appointed
dot icon11/10/2005
Return made up to 09/09/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/09/2004
Return made up to 09/09/04; full list of members
dot icon23/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2004
Location of register of members address changed
dot icon30/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/09/2003
Return made up to 09/09/03; full list of members
dot icon17/09/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Registered office changed on 18/09/03
dot icon17/09/2003
Location of register of members address changed
dot icon17/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/09/2002
Return made up to 09/09/02; full list of members
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Secretary resigned
dot icon02/04/2002
Auditor's resignation
dot icon20/02/2002
Certificate of change of name
dot icon12/11/2001
Accounts for a small company made up to 2001-02-28
dot icon06/11/2001
Return made up to 09/09/01; full list of members
dot icon06/11/2001
Secretary's particulars changed;director's particulars changed
dot icon22/08/2001
Secretary's particulars changed
dot icon22/08/2001
Director's particulars changed
dot icon22/08/2001
Registered office changed on 23/08/01 from: the vicarage vicarage road roxwell essex CM1 4NB
dot icon21/12/2000
Secretary's particulars changed
dot icon21/12/2000
Director's particulars changed
dot icon21/12/2000
Registered office changed on 22/12/00 from: 15 cross street stone staffordshire ST15 8DH
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon26/09/2000
Return made up to 09/09/00; full list of members
dot icon03/10/1999
Return made up to 09/09/99; no change of members
dot icon11/07/1999
Accounts for a small company made up to 1999-02-28
dot icon22/06/1999
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon04/11/1998
Return made up to 09/09/98; full list of members
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon19/11/1997
Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed
dot icon19/11/1997
Registered office changed on 20/11/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon08/09/1997
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
Total Exemption Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
08/09/1997 - 06/11/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
08/09/1997 - 06/11/1997
2796
Guerrero, Simon Luis
Director
06/11/1997 - Present
2
Guerrero, Cheryl Lynnette
Secretary
06/11/1997 - 31/08/2002
-
Hyde, Elizabeth Victoria
Secretary
31/08/2002 - 09/11/2005
-

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 INCARNIS LIMITED

INCARNIS LIMITED is an(a) Dissolved company incorporated on 08/09/1997 with the registered office located at Cba 39 Castle Street, Leicester LE1 5WN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INCARNIS LIMITED?

toggle

INCARNIS LIMITED is currently Dissolved. It was registered on 08/09/1997 and dissolved on 29/08/2012.

Where is INCARNIS LIMITED located?

toggle

INCARNIS LIMITED is registered at Cba 39 Castle Street, Leicester LE1 5WN.

What does INCARNIS LIMITED do?

toggle

INCARNIS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for INCARNIS LIMITED?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.