INCOMESTEADY LIMITED

Register to unlock more data on OkredoRegister

INCOMESTEADY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796223

Incorporation date

04/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Church Street, Rickmansworth, Hertfordshire WD3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon20/04/2015
Final Gazette dissolved following liquidation
dot icon20/01/2015
Return of final meeting in a members' voluntary winding up
dot icon18/11/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-06-09
dot icon05/06/2013
Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 2013-06-06
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2012
Liquidators' statement of receipts and payments to 2012-06-09
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Registered office address changed from Rkb Global Management Ltd 27 Burlington Rise East Barnet Hertfordshire EN4 8NH on 2011-06-20
dot icon16/06/2011
Declaration of solvency
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Resolutions
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2009
Return made up to 05/03/09; no change of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / alnoor manji / 31/12/2004
dot icon17/04/2008
Appointment terminated secretary tushar shah
dot icon17/04/2008
Secretary appointed rajni bakrania
dot icon06/04/2008
Return made up to 05/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 05/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 05/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 05/03/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/04/2002
Return made up to 05/03/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 05/03/01; full list of members
dot icon13/09/2000
-
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon20/01/2000
-
dot icon30/06/1999
Return made up to 05/03/99; no change of members
dot icon16/05/1999
-
dot icon28/04/1998
Return made up to 05/03/98; no change of members
dot icon07/12/1997
Director resigned
dot icon07/09/1997
Amended accounts made up to 1997-03-31
dot icon18/06/1997
New secretary appointed
dot icon11/06/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 05/03/97; full list of members
dot icon23/02/1997
Particulars of mortgage/charge
dot icon23/02/1997
Particulars of mortgage/charge
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon13/04/1996
Return made up to 05/03/96; no change of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 05/03/95; no change of members
dot icon10/01/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Ad 19/03/93--------- £ si 49998@1
dot icon24/10/1994
Resolutions
dot icon24/10/1994
£ nc 1000/50000 19/03/93
dot icon24/03/1994
Return made up to 05/03/94; full list of members
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Director resigned;new director appointed
dot icon29/03/1993
Registered office changed on 30/03/93 from: 2 baches street london N1 6UB
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1993 - 14/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1993 - 14/03/1993
43699
Manji, Al Noor
Secretary
05/05/1997 - 30/09/1997
-
Shah, Tushar
Secretary
14/03/1993 - 06/04/2008
3
Bakrania, Rajni Kababhai
Secretary
06/04/2008 - Present
7

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 INCOMESTEADY LIMITED

INCOMESTEADY LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. 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 INCOMESTEADY LIMITED?

toggle

INCOMESTEADY LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 20/04/2015.

Where is INCOMESTEADY LIMITED located?

toggle

INCOMESTEADY LIMITED is registered at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE.

What does INCOMESTEADY LIMITED do?

toggle

INCOMESTEADY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for INCOMESTEADY LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved following liquidation.