Company NameIncas Limited
Company StatusDissolved
Company Number05058963
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Zia Hussain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Pittmans Field
Harlow
Essex
CM20 3LB
Director NameShazia Shaheen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManager
Correspondence Address31 Broadhill Road
Manchester
M19 1AQ
Secretary NameRukshana Parveen
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Broadhill Road
Manchester
M19 1AQ
Director NameMr Fiaz Hussain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2011)
RoleCoatings & Paints
Country of ResidenceEngland
Correspondence Address53 Pittmans Field
Harlow
Essex
CM20 3LB
Secretary NameMr Imtiaz Hussain
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2011)
RoleCompany Director
Correspondence Address53 Pittmans Field
Harlow
Essex
CM20 3LB

Location

Registered Address108 Sandford Road
Chelmsford
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-31
  • GBP 2
(3 pages)
31 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-31
  • GBP 2
(3 pages)
31 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-31
  • GBP 2
(3 pages)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 April 2012Registered office address changed from 53 Pittmans Field Harlow Essex CM20 3LB United Kingdom on 22 April 2012 (1 page)
22 April 2012Registered office address changed from 53 Pittmans Field Harlow Essex CM20 3LB United Kingdom on 22 April 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Termination of appointment of Fiaz Hussain as a director (1 page)
10 May 2011Appointment of Mr Zia Hussain as a director (2 pages)
10 May 2011Termination of appointment of Fiaz Hussain as a director (1 page)
10 May 2011Termination of appointment of Imtiaz Hussain as a secretary (1 page)
10 May 2011Appointment of Mr Zia Hussain as a director (2 pages)
10 May 2011Termination of appointment of Imtiaz Hussain as a secretary (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages)
8 February 2011Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages)
8 February 2011Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page)
8 February 2011Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page)
8 February 2011Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
1 February 2009Accounts made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts made up to 31 March 2007 (1 page)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 December 2006Accounts made up to 31 March 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 March 2006Accounts made up to 31 March 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 19 compton way middleton manchester M24 2BU (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 19 compton way middleton manchester M24 2BU (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 31 broadhill road manchester M19 1AQ (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 31 broadhill road manchester M19 1AQ (1 page)
6 April 2005Return made up to 01/03/05; full list of members (6 pages)
6 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
24 March 2004Registered office changed on 24/03/04 from: lord house 51 lord street manchester M3 1HE (1 page)
24 March 2004Registered office changed on 24/03/04 from: lord house 51 lord street manchester M3 1HE (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)