About

Registered Number: 02673204
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Liquidation
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Established in 1991, Inclarity Ltd have registered office in London, it has a status of "Liquidation". Lukashi, Sephelino Chileshe, Rucigaj, Andrej, Aric Management Limited, Evans, Ian Geoffrey, Costley, Julian Conway, Horvat, Darko, Itah, Eyal, Katz, Lidia Elzbieta are listed as the directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUCIGAJ, Andrej 25 February 2008 - 1
ARIC MANAGEMENT LIMITED 19 March 2010 - 1
COSTLEY, Julian Conway 02 October 2000 16 January 2004 1
HORVAT, Darko 11 February 2004 24 October 2006 1
ITAH, Eyal 01 June 2005 06 December 2006 1
KATZ, Lidia Elzbieta 11 June 1992 15 August 1998 1
Secretary Name Appointed Resigned Total Appointments
LUKASHI, Sephelino Chileshe 12 February 2010 - 1
EVANS, Ian Geoffrey 22 June 2007 12 February 2010 1

Filing History

Document Type Date
LIQ MISC - N/A 16 March 2017
LIQ MISC - N/A 17 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 March 2016
LIQ MISC - N/A 16 March 2015
LIQ MISC - N/A 03 March 2014
LIQ MISC - N/A 07 March 2013
LIQ MISC - N/A 24 October 2012
LIQ MISC - N/A 14 August 2012
LIQ MISC - N/A 19 July 2012
LIQ MISC OC - N/A 06 February 2012
LIQ MISC OC - N/A 06 February 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 February 2012
AD01 - Change of registered office address 18 October 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 October 2011
COCOMP - Order to wind up 18 October 2011
2.33B - N/A 07 April 2011
2.24B - N/A 30 November 2010
2.23B - N/A 13 July 2010
2.17B - N/A 22 June 2010
2.16B - N/A 13 May 2010
AD01 - Change of registered office address 30 April 2010
2.12B - N/A 29 April 2010
AP02 - Appointment of corporate director 30 March 2010
TM01 - Termination of appointment of director 26 March 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
CH03 - Change of particulars for secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AP03 - Appointment of secretary 15 February 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
RESOLUTIONS - N/A 29 July 2008
RESOLUTIONS - N/A 22 July 2008
RESOLUTIONS - N/A 22 July 2008
363s - Annual Return 11 July 2008
RESOLUTIONS - N/A 10 July 2008
RESOLUTIONS - N/A 10 July 2008
123 - Notice of increase in nominal capital 10 July 2008
395 - Particulars of a mortgage or charge 24 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
CERT10 - Re-registration of a company from public to private 22 March 2007
53 - Application by a public company for re-registration as a private company 22 March 2007
123 - Notice of increase in nominal capital 22 March 2007
MAR - Memorandum and Articles - used in re-registration 22 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
395 - Particulars of a mortgage or charge 19 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363a - Annual Return 07 July 2005
MEM/ARTS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
123 - Notice of increase in nominal capital 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 30 April 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
AA - Annual Accounts 24 October 2001
CERTNM - Change of name certificate 04 October 2001
RESOLUTIONS - N/A 16 February 2001
RESOLUTIONS - N/A 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
123 - Notice of increase in nominal capital 16 February 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 27 August 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
363s - Annual Return 24 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
AA - Annual Accounts 29 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AUD - Auditor's letter of resignation 08 April 1998
363s - Annual Return 30 December 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
RESOLUTIONS - N/A 27 June 1997
CERT7 - Re-registration of a company from private to public with a change of name 27 June 1997
MAR - Memorandum and Articles - used in re-registration 27 June 1997
AUDR - Auditor's report 27 June 1997
BS - Balance sheet 27 June 1997
AUDS - Auditor's statement 27 June 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 27 June 1997
43(3) - Application by a private company for re-registration as a public company 27 June 1997
AA - Annual Accounts 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
123 - Notice of increase in nominal capital 25 June 1997
287 - Change in situation or address of Registered Office 09 May 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 13 September 1996
395 - Particulars of a mortgage or charge 07 August 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 23 December 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 09 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 06 January 1993
RESOLUTIONS - N/A 13 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
288 - N/A 16 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
287 - Change in situation or address of Registered Office 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2010 Outstanding

N/A

Debenture 10 November 2009 Outstanding

N/A

Debenture 21 September 2009 Outstanding

N/A

Debenture 14 May 2008 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Debenture 07 December 2006 Fully Satisfied

N/A

Debenture 24 August 2000 Outstanding

N/A

Legal charge 01 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.