About

Registered Number: 04904921
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: SANSONS, 35 Beaufort Court, Admirals Way, London, E14 9XL,

 

Inchmery Ltd was registered on 19 September 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Estelle 19 September 2003 27 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 30 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 03 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 20 December 2004
DISS40 - Notice of striking-off action discontinued 07 December 2004
GAZ1 - First notification of strike-off action in London Gazette 14 September 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.