Company NameIncanto Limited
Company StatusDissolved
Company Number05046736
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NameSPH 261 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Mark Taylor
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Denbigh Street
London
SW1V 2EX
Director NameMrs Catherine Ka Fu Taylor
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Denbigh Street
London
SW1V 2EX
Secretary NameMrs Catherine Ka Fu Taylor
NationalityBritish
StatusClosed
Appointed10 May 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Denbigh Street
London
SW1V 2EX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Catherine Taylor
50.00%
Ordinary
50 at £1David M. Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,698
Cash£17,530
Current Liabilities£510,005

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
31 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (13 pages)
31 March 2014Liquidators statement of receipts and payments to 20 February 2014 (13 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
30 January 2013Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 30 January 2013 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
(5 pages)
22 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
22 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Director's details changed for Catherine Chiu on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Catherine Chiu on 1 March 2010 (2 pages)
22 February 2011Director's details changed for Catherine Chiu on 1 March 2010 (2 pages)
22 February 2011Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page)
18 February 2010Director's details changed for David Mark Taylor on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Catherine Chiu on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Catherine Chiu on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for David Mark Taylor on 18 February 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 March 2008Return made up to 17/02/08; full list of members (7 pages)
7 March 2008Return made up to 17/02/08; full list of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 March 2007Return made up to 17/02/07; full list of members (7 pages)
5 March 2007Return made up to 17/02/07; full list of members (7 pages)
2 March 2006Return made up to 17/02/06; full list of members (7 pages)
2 March 2006Return made up to 17/02/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
10 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
9 December 2004Registered office changed on 09/12/04 from: 106 denbigh street london SW1V 2EX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 106 denbigh street london SW1V 2EX (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
4 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
21 May 2004Company name changed sph 261 LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed sph 261 LIMITED\certificate issued on 21/05/04 (2 pages)
17 February 2004Incorporation (12 pages)
17 February 2004Incorporation (12 pages)