About

Registered Number: 04274922
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 39 Hendon Lane, Finchley Central, London, N3 1RY,

 

Based in Finchley Central in London, Ince Trading Ltd was registered on 22 August 2001, it has a status of "Dissolved". There are 2 directors listed as Tek, Sare, Inceer, Sadik for the company. We don't currently know the number of employees at Ince Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCEER, Sadik 22 August 2001 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
TEK, Sare 28 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
DISS40 - Notice of striking-off action discontinued 08 April 2003
AA - Annual Accounts 04 April 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
287 - Change in situation or address of Registered Office 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.