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.
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 |
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 |
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 |