About

Registered Number: 04804743
Date of Incorporation: 19/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (5 years and 4 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Having been setup in 2003, Incy Wincy Web Ltd has its registered office in Manchester. There are 2 directors listed as Mainwood, Jennifer Mary, Mainwood, Mark for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINWOOD, Jennifer Mary 19 June 2003 - 1
MAINWOOD, Mark 19 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ13 - N/A 06 September 2019
AD01 - Change of registered office address 20 March 2019
RESOLUTIONS - N/A 19 March 2019
LIQ01 - N/A 19 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 19 January 2019
AA01 - Change of accounting reference date 10 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 17 March 2014
SH01 - Return of Allotment of shares 07 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 March 2011
AR01 - Annual Return 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 July 2004
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.