About

Registered Number: 04340990
Date of Incorporation: 17/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2019 (4 years and 10 months ago)
Registered Address: The Cottage, School Lane, Windlesham, Surrey, GU20 6EY,

 

Having been setup in 2001, Inca Hair Removal Ltd have registered office in Windlesham in Surrey, it's status is listed as "Dissolved". Collings, Penelope Ann, Glouer, Sarah Ann are the current directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, Penelope Ann 27 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GLOUER, Sarah Ann 10 May 2002 01 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2019
L64.07 - Release of Official Receiver 24 May 2019
AD01 - Change of registered office address 11 October 2018
MR04 - N/A 09 September 2018
COCOMP - Order to wind up 06 September 2018
PSC01 - N/A 01 August 2018
CS01 - N/A 01 August 2018
CS01 - N/A 30 July 2018
CS01 - N/A 29 July 2018
CS01 - N/A 08 May 2018
RESOLUTIONS - N/A 16 April 2018
PSC07 - N/A 16 April 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 January 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 31 October 2013
SH01 - Return of Allotment of shares 28 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 21 January 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 18 March 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 December 2009
AP01 - Appointment of director 09 November 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
123 - Notice of increase in nominal capital 16 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 06 March 2003
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.