Company NameInca Marketing Solutions Limited
Company StatusDissolved
Company Number06665611
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameInca Property Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rose Marie Bancroft
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Director NameMr Stephen Bryan Bancroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Bryan Bancroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,980
Current Liabilities£2,244

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page)
6 February 2013Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page)
6 February 2013Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
2 June 2011Company name changed inca property solutions LTD\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Company name changed inca property solutions LTD\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages)
2 September 2010Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
18 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (8 pages)
6 November 2009Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page)
20 October 2008Registered office changed on 20/10/2008 from 24 clifford road poynton SK12 1HY united kingdom (1 page)
20 October 2008Registered office changed on 20/10/2008 from 24 clifford road poynton SK12 1HY united kingdom (1 page)
6 August 2008Incorporation (17 pages)
6 August 2008Incorporation (17 pages)
6 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
6 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)