INCARNATION LTD
Status | DISSOLVED |
Company No. | 04886475 |
Category | Private Limited Company |
Incorporated | 03 Sep 2003 |
Age | 20 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2020 |
Years | 3 years, 9 months, 28 days |
SUMMARY
INCARNATION LTD is an dissolved private limited company with number 04886475. It was incorporated 20 years, 8 months, 28 days ago, on 03 September 2003 and it was dissolved 3 years, 9 months, 28 days ago, on 04 August 2020. The company address is 3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend-on-sea, SS1 1JE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2019
Action Date: 09 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2018
Action Date: 09 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2017
Action Date: 09 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-09
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Old address: Globe House 15 Purdeys Way Rochford Essex SS4 1nd
New address: 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE
Change date: 2016-03-24
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Old address: Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND
New address: Globe House 15 Purdeys Way Rochford Essex SS4 1ND
Change date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change person secretary company with change date
Date: 11 Dec 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Rowan Reeve
Change date: 2013-09-03
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-03
Officer name: Mr Peter Alan John Reeve
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-11
Old address: 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom
Change date: 2013-07-24
Documents
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048864750007
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Rowan Reeve
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Lambert
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-03
Old address: 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Alan John Reeve
Change date: 2010-01-01
Documents
Legacy
Date: 18 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 23 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 14 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Gazette filings brought up to date
Date: 31 May 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 21 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD
Documents
Legacy
Date: 05 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
81 BURNEY DRIVE,LOUGHTON,IG10 2DX
Number: | 09558964 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC339486 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DANDRIDGE CLOSE,WANTAGE,OX12 0FH
Number: | 11601356 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 06593767 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WILTON ROAD, SUITE 717,LONDON,SW1V 1BZ
Number: | 10510870 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEGAFRONT CONSTRUCTION LIMITED
23 DALSTON GARDENS,STANMORE,HA7 1DA
Number: | 09803250 |
Status: | ACTIVE |
Category: | Private Limited Company |