Background WavePink WaveYellow Wave

INCHSTAR LIMITED (01373117)

INCHSTAR LIMITED (01373117) is a dissolved UK company. incorporated on 13 June 1978. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. INCHSTAR LIMITED has been registered for 47 years. Current directors include SHAHMOON, Elena.

Company Number
01373117
Status
dissolved
Type
ltd
Incorporated
13 June 1978
Age
47 years
Address
32 London Bridge Street, London, SE1 9SG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAHMOON, Elena
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHSTAR LIMITED

INCHSTAR LIMITED is an dissolved company incorporated on 13 June 1978 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. INCHSTAR LIMITED was registered 47 years ago.(SIC: 41100)

Status

dissolved

Active since 47 years ago

Company No

01373117

LTD Company

Age

47 Years

Incorporated 13 June 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 22 September 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

32 London Bridge Street London, SE1 9SG,

Previous Addresses

Hathway House Popes Drive Finchley London N3 1QF
From: 13 June 1978To: 16 March 2021
Timeline

7 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAHMOON, Elena

Active
66 Chiltern Street, LondonW1U 4EJ
Born September 1967
Director
Appointed 02 Feb 2012

GELDARD, Ian Trevor

Resigned
17 Buttermere Close, FarnhamGU10 4PN
Secretary
Appointed N/A
Resigned 03 Mar 2010

FAROOK, Kamilia

Resigned
Flat 11 1 Columbas Drive, LondonNW3 7JD
Born June 1949
Director
Appointed 18 May 1993
Resigned 26 Mar 2012

FAROOK NISSIM, Youssif Nissim Farook

Resigned
Flat 11 1 Columbas Drive, LondonNW3 7JD
Born January 1940
Director
Appointed N/A
Resigned 26 Mar 2012

Persons with significant control

2

Mrs Elena Shahmoon

Active
66 Chiltern Street, LondonW1U 4EJ
Born September 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Youssif Nissim Farook Farook Nissim

Active
61164 Tel Aviv
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Liquidation
11 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
31 March 2021
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 March 2021
600600
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Memorandum Articles
11 March 2010
MEM/ARTSMEM/ARTS
Resolution
11 March 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Small
25 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
18 November 2002
363aAnnual Return
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
123Notice of Increase in Nominal Capital
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
288cChange of Particulars
Legacy
17 December 1999
288cChange of Particulars
Legacy
15 December 1999
88(2)R88(2)R
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
8 August 1998
395Particulars of Mortgage or Charge
Legacy
8 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
21 May 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
17 July 1989
225(1)225(1)
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Small
22 December 1988
AAAnnual Accounts
Legacy
9 December 1988
288288
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
9 December 1988
363363
Legacy
9 December 1988
363363
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87