About

Registered Number: 06845417
Date of Incorporation: 12/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2015 (10 years and 1 month ago)
Registered Address: Suite 9 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE,

 

The Inkognito Partnership Ltd was registered on 12 March 2009 and has its registered office in Hitchin, it's status is listed as "Dissolved". There are 2 directors listed as Edwards, Paul, Lloyd, Derek for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Paul 15 April 2010 - 1
LLOYD, Derek 16 March 2009 15 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 December 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2014
4.68 - Liquidator's statement of receipts and payments 06 September 2013
RESOLUTIONS - N/A 19 July 2012
4.20 - N/A 19 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 12 December 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 28 January 2011
CH03 - Change of particulars for secretary 14 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AR01 - Annual Return 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
395 - Particulars of a mortgage or charge 05 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
NEWINC - New incorporation documents 12 March 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.