Company NameIncamed Limited
Company StatusDissolved
Company Number07757687
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Henry Nunez Finat
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address32 Perry Road
Gobowen
Oswestry
Shropshire
SY10 7BX
Wales
Director NameMrs Patricia Sara Merino Lopez
Date of BirthApril 1969 (Born 55 years ago)
NationalityPervian
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address20 Coombe Rise
Chelmsford
Essex
CM1 7DG
Director NameMrs Patricia Sara Merino Lopez
Date of BirthApril 1969 (Born 55 years ago)
NationalityPeruvian
StatusResigned
Appointed01 April 2016(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shrublands Close
Chelmsford
Essex
CM2 6LR

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Henry Nunez Finat
50.00%
Ordinary
50 at £1Patricia Sara Merino Lopez
50.00%
Ordinary

Financials

Year2014
Net Worth£3,816
Cash£13,219
Current Liabilities£8,932

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 September 2020Director's details changed for Mr Henry Nunez Finat on 1 September 2020 (2 pages)
1 September 2020Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 29 June 2020 (2 pages)
1 September 2020Change of details for Mr Henry Nunez Finat as a person with significant control on 29 June 2020 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
29 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
22 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 March 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Change of details for Mr Henry Nunez Finat as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Henry Nunez Finat on 12 February 2018 (2 pages)
12 February 2018Change of details for Mr Henry Nunez Finat as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Henry Nunez Finat on 12 February 2018 (2 pages)
12 February 2018Change of details for Mrs Patricia Sara Merino Lopez as a person with significant control on 12 February 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 February 2017Termination of appointment of Patricia Sara Merino Lopez as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Patricia Sara Merino Lopez as a director on 22 February 2017 (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Appointment of Mrs Patricia Sara Merino Lopez as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mrs Patricia Sara Merino Lopez as a director on 1 April 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Henry Nunez Finat on 1 August 2015 (2 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
3 July 2015Termination of appointment of Patricia Sara Merino Lopez as a director on 30 September 2014 (1 page)
3 July 2015Termination of appointment of Patricia Sara Merino Lopez as a director on 30 September 2014 (1 page)
18 November 2014Registered office address changed from 20 Coombe Rise Chelmsford Essex CM1 7DG to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 20 Coombe Rise Chelmsford Essex CM1 7DG to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 18 November 2014 (1 page)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
14 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)