London
NW1 6DD
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 03 June 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr John Richard Kilmartin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | Thomas Keohane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Director Name | Mr Jeremy Frederick Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rusham House 14 Rusham Road London SW12 8TH |
Secretary Name | Thomas Keohane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 9 Ellenbrook Lane Hatfield Hertfordshire AL10 9RW |
Director Name | Leyland Gomez |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Graphic Designer |
Correspondence Address | 18 Brandreth Road London SW17 8ER |
Secretary Name | Mr John Richard Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Riverside 14 Talbot Road Old Isleworth Middlesex TW7 7HH |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 2002) |
Role | Barrister |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Graham Howard Perkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2003) |
Role | Group Tax Manager |
Correspondence Address | 6 Channings Kettlewell Hill Woking Surrey GU21 4JB |
Director Name | Graziella Swan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2003) |
Role | Group Human Resources Manager |
Correspondence Address | 44 Fairlop Road Leytonstone London E11 1BN |
Director Name | Mrs Genesta Claire Siobhan Luxmoore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Stilehall Gardens Chiswick London W4 3BT |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Registered Address | 15-17 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
12 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
12 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
11 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
11 March 2005 | Resolutions
|
14 January 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
24 December 2004 | Company name changed incepta quest trustee LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed incepta quest trustee LIMITED\certificate issued on 24/12/04 (2 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (4 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (4 pages) |
21 March 2003 | New director appointed (3 pages) |
26 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
26 November 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
19 October 2001 | Memorandum and Articles of Association (2 pages) |
19 October 2001 | Memorandum and Articles of Association (2 pages) |
2 October 2001 | Company name changed incepta dormant LIMITED\certificate issued on 02/10/01 (3 pages) |
2 October 2001 | Company name changed incepta dormant LIMITED\certificate issued on 02/10/01 (3 pages) |
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Company name changed blaze design LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
31 July 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
31 July 2000 | Company name changed blaze design LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 01/05/00; full list of members
|
10 May 2000 | Return made up to 01/05/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
15 May 1999 | Return made up to 01/05/99; full list of members
|
15 May 1999 | Return made up to 01/05/99; full list of members
|
31 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
31 January 1999 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
31 January 1999 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
11 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | New secretary appointed;new director appointed (3 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS (1 page) |
11 March 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 01/05/96; full list of members (6 pages) |
6 May 1997 | Return made up to 01/05/96; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 May 1995 | Return made up to 01/05/95; no change of members
|
15 May 1995 | Return made up to 01/05/95; no change of members
|
4 November 1992 | Particulars of mortgage/charge (3 pages) |
4 November 1992 | Particulars of mortgage/charge (3 pages) |
29 November 1990 | Memorandum and Articles of Association (14 pages) |
29 November 1990 | Memorandum and Articles of Association (14 pages) |
3 October 1990 | Resolutions
|
3 October 1990 | Resolutions
|
1 May 1990 | Incorporation (17 pages) |
1 May 1990 | Incorporation (17 pages) |