INCAHOOTS AGENCY LIMITED

INCAHOOTS AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINCAHOOTS AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06759001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCAHOOTS AGENCY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INCAHOOTS AGENCY LIMITED located?

    Registered Office Address
    Wren House
    68 London Road
    AL1 1NG St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INCAHOOTS AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEAL AGENCY LIMITEDNov 26, 2008Nov 26, 2008

    What are the latest accounts for INCAHOOTS AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for INCAHOOTS AGENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INCAHOOTS AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of William Alun Cathcart as a secretary on Jun 11, 2015

    1 pagesTM02

    Annual return made up to Dec 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Director's details changed for Deborah Simmons on Apr 12, 2013

    2 pagesCH01

    Annual return made up to Dec 24, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed deal agency LIMITED\certificate issued on 05/11/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2012

    Change company name resolution on Oct 23, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Holly Lodge 10 Park Avenue South Harpenden Hertfordshire AL5 2EA* on Sep 04, 2012

    1 pagesAD01

    Appointment of Ms Nicola Mei-Lyn Rodrigues as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 01, 2012

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 24, 2010

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Previous accounting period extended from Nov 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Dec 24, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of INCAHOOTS AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUES, Nicola Mei-Lyn
    The Ryde
    AL9 5DP Hatfield
    121
    Hertfordshire
    England
    Director
    The Ryde
    AL9 5DP Hatfield
    121
    Hertfordshire
    England
    EnglandBritish171785230001
    SIMMONS, Deborah Jane
    1 The Hammonds
    Hammondswick
    AL5 2NR Harpenden
    Burleigh House
    Hertfordshire
    United Kingdom
    Director
    1 The Hammonds
    Hammondswick
    AL5 2NR Harpenden
    Burleigh House
    Hertfordshire
    United Kingdom
    EnglandBritish101415360002
    CATHCART, William Alun
    10 Park Avenue South
    AL5 2EA Harpenden
    Holly Lodge
    Hertfordshire
    United Kingdom
    Secretary
    10 Park Avenue South
    AL5 2EA Harpenden
    Holly Lodge
    Hertfordshire
    United Kingdom
    British9490580010
    GRANT, Michele Sara
    Longmeadow
    AL3 8JN Markyate
    57
    Hertfordshire
    United Kingdom
    Secretary
    Longmeadow
    AL3 8JN Markyate
    57
    Hertfordshire
    United Kingdom
    131501310001
    GRIMSON, Neil Bernard Stuart
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    Director
    68 London Road
    AL1 1NG St Albans
    Wren House
    Hertfordshire
    United KingdomBritish146242920001

    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