About

Registered Number: 04467976
Date of Incorporation: 24/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: 110 Buckingham Avenue, Slough, Berkshire, SL1 4PF

 

Established in 2002, Inca Software Ltd has its registered office in Slough in Berkshire, it has a status of "Dissolved". The companies directors are listed as Maingot, Ralph Gerald, Kerrison, Jayne Ann, St John's Square Secretaries Limited, Cook, Ian Michael, Fallows, Kevin, Murray, Rupert Godfrey John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Ian Michael 01 April 2011 10 July 2014 1
FALLOWS, Kevin 22 July 2002 11 August 2005 1
MURRAY, Rupert Godfrey John 24 March 2003 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MAINGOT, Ralph Gerald 01 April 2011 - 1
KERRISON, Jayne Ann 26 June 2002 20 August 2009 1
ST JOHN'S SQUARE SECRETARIES LIMITED 09 December 2010 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
RESOLUTIONS - N/A 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2015
SH19 - Statement of capital 07 December 2015
CAP-SS - N/A 07 December 2015
MR04 - N/A 20 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
MR04 - N/A 15 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 09 July 2012
MISC - Miscellaneous document 18 June 2012
AA01 - Change of accounting reference date 27 October 2011
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 19 July 2011
AD04 - Change of location of company records to the registered office 19 July 2011
AD01 - Change of registered office address 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
AP04 - Appointment of corporate secretary 19 January 2011
TM02 - Termination of appointment of secretary 10 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 23 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 15 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 01 July 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA01 - Change of accounting reference date 21 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 09 September 2009
353 - Register of members 09 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 17 January 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 02 August 2007
AUD - Auditor's letter of resignation 20 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
225 - Change of Accounting Reference Date 26 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 06 July 2006
AUD - Auditor's letter of resignation 21 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2005
363s - Annual Return 14 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
123 - Notice of increase in nominal capital 01 July 2005
AA - Annual Accounts 28 June 2005
395 - Particulars of a mortgage or charge 13 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363s - Annual Return 27 July 2004
AUD - Auditor's letter of resignation 14 July 2004
AA - Annual Accounts 28 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
123 - Notice of increase in nominal capital 15 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
395 - Particulars of a mortgage or charge 28 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2011 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Debenture 03 November 2009 Fully Satisfied

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Reny security depsosit deed 26 March 2004 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.