Company NameIncell Mobile Communications Limited
Company StatusDissolved
Company Number02962374
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Jenan Fared Al-Saadi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIraqi
StatusClosed
Appointed11 February 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 York House
Carlisle Lane
London
SE1 7LE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameTrevor Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 06 September 1994)
RoleCommunication Expert
Correspondence Address4 Coniston Road
Stretford
Manchester
M32 0BL
Secretary NameJamshid Amiri
NationalityIranian
StatusResigned
Appointed05 September 1994(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 06 September 1994)
RoleCommunication Expert
Correspondence Address32 Northen Grove
Didsbury
Manchester
M20 2NW
Director NameJamshid Amiri
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (resigned 11 February 2011)
RoleCommunication Expert
Country of ResidenceUnited Kingdom
Correspondence Address378 Harrow Road
London
W9 2HU
Secretary NameAfsaneh Amiri
NationalityBritish
StatusResigned
Appointed06 September 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 15 June 2006)
RoleCompany Director
Correspondence Address7 Penfield Lodge Carlton Gate
Admiral Walk Harrow Road
London
W9 3TR
Secretary NameAhmad Amiri
NationalityBritish
StatusResigned
Appointed15 June 2006(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address378 Harrow Road
London
W9 2HU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£249
Cash£249

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Appointment of Ms Jenan Fared Al-Saadi as a director (2 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(4 pages)
28 February 2011Termination of appointment of Jamshid Amiri as a director (1 page)
28 February 2011Appointment of Ms Jenan Fared Al-Saadi as a director (2 pages)
28 February 2011Termination of appointment of Jamshid Amiri as a director (1 page)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(4 pages)
11 February 2011Termination of appointment of Ahmad Amiri as a secretary (1 page)
11 February 2011Termination of appointment of Ahmad Amiri as a secretary (1 page)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Director's details changed for Jamshid Amiri on 25 August 2010 (2 pages)
23 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Jamshid Amiri on 25 August 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 November 2009Registered office address changed from C/O Rohans Chartered Accoutants Adamson House Manchester Lancashire M20 2YY on 10 November 2009 (1 page)
10 November 2009Registered office address changed from C/O Rohans Chartered Accoutants Adamson House Manchester Lancashire M20 2YY on 10 November 2009 (1 page)
9 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
28 March 2009Accounts made up to 31 August 2008 (3 pages)
28 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
17 October 2008Return made up to 25/08/08; no change of members (6 pages)
17 October 2008Return made up to 25/08/08; no change of members (6 pages)
26 February 2008Return made up to 25/08/07; no change of members (6 pages)
26 February 2008Accounts made up to 31 August 2007 (3 pages)
26 February 2008Return made up to 25/08/07; no change of members (6 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
11 February 2008Return made up to 25/08/06; full list of members (7 pages)
11 February 2008Return made up to 25/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
25 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 April 2007Accounts made up to 31 August 2006 (3 pages)
5 July 2006Accounts made up to 31 August 2005 (3 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
20 September 2005Return made up to 25/08/05; full list of members (7 pages)
20 September 2005Return made up to 25/08/05; full list of members (7 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 October 2004Return made up to 25/08/04; full list of members (7 pages)
20 October 2004Return made up to 25/08/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 October 2003Return made up to 25/08/03; full list of members (7 pages)
25 October 2003Return made up to 25/08/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 September 2002Return made up to 25/08/02; full list of members (7 pages)
13 September 2002Return made up to 25/08/02; full list of members (7 pages)
23 July 2002Return made up to 25/08/01; full list of members (7 pages)
23 July 2002Return made up to 25/08/01; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 November 2000Return made up to 25/08/00; full list of members (7 pages)
28 November 2000Return made up to 25/08/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 October 1999Return made up to 25/08/99; no change of members (4 pages)
25 October 1999Return made up to 25/08/99; no change of members (4 pages)
20 July 1999Registered office changed on 20/07/99 from: c/o rohans 1 mex house 40 princess street manchester M1 6DE (1 page)
20 July 1999Registered office changed on 20/07/99 from: c/o rohans 1 mex house 40 princess street manchester M1 6DE (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 October 1998Return made up to 25/08/98; full list of members (6 pages)
1 October 1998Return made up to 25/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 October 1997Return made up to 25/08/97; no change of members (4 pages)
26 October 1997Return made up to 25/08/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 August 1996 (10 pages)
14 July 1997Full accounts made up to 31 August 1996 (10 pages)
27 February 1997Ad 25/08/94-25/08/95 £ si 100@1 (2 pages)
27 February 1997Return made up to 25/08/96; change of members (6 pages)
27 February 1997Return made up to 25/08/96; change of members (6 pages)
27 February 1997Ad 25/08/94-25/08/95 £ si 100@1 (2 pages)
10 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
24 March 1996Return made up to 25/08/95; full list of members (6 pages)
24 March 1996Return made up to 25/08/95; full list of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)