INCENTIVE AIRPARKS LTD
Overview
| Company Name | INCENTIVE AIRPARKS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04116260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCENTIVE AIRPARKS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCENTIVE AIRPARKS LTD located?
| Registered Office Address | 72 Great Suffolk Street SE1 0BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCENTIVE AIRPARKS LTD?
| Company Name | From | Until |
|---|---|---|
| INCENTIVEMED AIRPARKS LTD | Nov 30, 2011 | Nov 30, 2011 |
| BRAINMARK LIMITED | Nov 28, 2000 | Nov 28, 2000 |
What are the latest accounts for INCENTIVE AIRPARKS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for INCENTIVE AIRPARKS LTD?
| Annual Return |
|
|---|
What are the latest filings for INCENTIVE AIRPARKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of London Company Services Ltd as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gary Charles Shepheard as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on Sep 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed incentivemed airparks LTD\certificate issued on 27/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed brainmark LIMITED\certificate issued on 30/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Gary Charles Shepheard as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for London Company Directors Ltd on Oct 01, 2009 | 2 pages | CH02 | ||||||||||
Secretary's details changed for London Company Services Ltd on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of INCENTIVE AIRPARKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LONDON COMPANY DIRECTORS LTD | Director | South Lambeth Road SW8 1RL London 68 Great Britain |
| 113374450001 | ||||||||||
| LONDON BUSINESS SECRETARY LIMITED | Secretary | 4 Queen Anne Terrace Sovereign Court The Highway E1W 3HH London | 78408290001 | |||||||||||
| LONDON CITYLINK SECRETARIES LIMITED | Secretary | Thrale House 2nd Floor West 44-46 Southwark Street SE1 1UN London | 63890770024 | |||||||||||
| LONDON COMPANY SERVICES LTD | Secretary | South Lambeth Road SW8 1RL London 68 Great Britain |
| 110259420001 | ||||||||||
| SHEPHEARD, Gary | Director | Great Suffolk Street SE1 0BL London 72 England | United Kingdom | British | 147610710001 | |||||||||
| WEIGT, Thomas | Director | 12 Penton Place SE17 3JT London | German | 74252150004 | ||||||||||
| DR CHURCHILL DIRECTORS LIMITED | Director | 4 Queen Anne Terrace Sovereign Court E1W 3HH London | 66792710001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0