Company NameInceptor Limited
Company StatusDissolved
Company Number02954756
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameInformation Hyperlink Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameDavid Brown
NationalityAmerican
StatusClosed
Appointed10 October 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address14 Ayer Road PO Box 628
Harvard
Massachussets 01451
Director NameMichael Kenneth Sack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 February 2007)
RoleCorporate Office Usa
Correspondence Address20 Tasi Drive
Marlborough
Massachussets 01752
United States
Secretary NameKenwood Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2002(8 years after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2007)
Correspondence AddressThe Lilies
Bonchurch Shute
Ventnor
Isle Of Wight
PO38 1NU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameIsabel O'Brien
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Director NameMr John Henry Lambert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Director NameSimon Peter Hampton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address58 Jedburgh Street
London
SW11 5QB
Secretary NameIsabel O'Brien
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUphill House
Ponsworthy
Newton Abbot
Devon
TQ13 7PH
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameJames Chapman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressApt H 3
1017 Park Avenue
Hoboken
Nj 07030
United States
Director NameMr Graham Brian Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Willenhall Avenue
Barnet
Hertfordshire
EN5 1JN
Director NameTimothy David Wilder Jenner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2001)
RoleSales Director
Correspondence AddressParklands
Barton Stacey
Winchester
Hampshire
SO21 3RH
Director NameNik Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 20 May 1999)
RoleDirector Of Professional Servi
Correspondence AddressTop Flat 123 Brecknock Road
London
N19 5AE
Director NameWilliam Bernstein
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2003)
RoleInvestment Banker
Correspondence Address29 Wampus Lake Drive
Armonk
New York 10504
United States
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed08 June 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence Address14 Ayer Road PO Box 628
Harvard
Massachusetts
01451
United States
Director NameGeert Engels
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 2001(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address38 Penderyn Way
London
N7 0EW
Director NameMr Shaun David Gray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(6 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Lower Chase Road
Swanmore
Hampshire
SO32 2PB
Director NameLawrence Thomas Cleary
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(8 years after company formation)
Appointment Duration6 months (resigned 29 January 2003)
RoleCompany Director Us
Correspondence Address138 Charles Street
Leicester
Ma 01524
United States

Location

Registered Address64 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£788,371
Current Liabilities£788,371

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Registered office changed on 09/10/06 from: well court 14 - 16 farringdon lane london EC1R 3AU (1 page)
2 October 2006Application for striking-off (1 page)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
19 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
6 December 2004Registered office changed on 06/12/04 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL (1 page)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 June 2004Secretary's particulars changed (1 page)
8 May 2004Full accounts made up to 31 December 2003 (14 pages)
30 January 2004Full accounts made up to 31 December 2002 (15 pages)
13 December 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
14 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 December 2001 (16 pages)
15 April 2003Director resigned (1 page)
20 November 2002New secretary appointed (1 page)
8 October 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page)
4 September 2002New secretary appointed (2 pages)
14 August 2002Director resigned (1 page)
25 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
3 October 2001New director appointed (2 pages)
2 August 2001Return made up to 02/08/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
24 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 January 2001Full accounts made up to 30 September 2000 (16 pages)
11 October 2000Return made up to 02/08/00; full list of members (9 pages)
4 October 2000Registered office changed on 04/10/00 from: 2 milford house queen anne street london W1M 9FD (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
22 March 2000Full group accounts made up to 30 September 1999 (24 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 March 2000Re-registration of Memorandum and Articles (9 pages)
15 March 2000Application for reregistration from PLC to private (1 page)
17 November 1999Return made up to 02/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(10 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
5 October 1999Recon 09/07/99 (1 page)
28 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 September 1999Ad 30/07/99--------- £ si [email protected]=5783 £ ic 51250/57033 (2 pages)
28 September 1999Ad 09/07/99--------- £ si [email protected]=1537 £ ic 57033/58570 (2 pages)
25 August 1999Director resigned (1 page)
9 April 1999Full group accounts made up to 30 September 1998 (22 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
26 August 1998Return made up to 02/08/98; full list of members (6 pages)
23 February 1998Full group accounts made up to 30 September 1997 (22 pages)
22 October 1997Registered office changed on 22/10/97 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
8 October 1997Company name changed information hyperlink PLC\certificate issued on 09/10/97 (2 pages)
27 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Auditor's report (1 page)
6 May 1997Application for reregistration from private to PLC (1 page)
6 May 1997Auditor's statement (1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Declaration on reregistration from private to PLC (1 page)
6 May 1997Re-registration of Memorandum and Articles (9 pages)
6 May 1997Certificate of re-registration from Private to Public Limited Company (1 page)
6 May 1997Balance Sheet (1 page)
27 April 1997Full accounts made up to 30 September 1996 (14 pages)
27 April 1997Ad 16/04/97--------- £ si [email protected]=250 £ ic 50998/51248 (2 pages)
15 October 1996Ad 30/09/96--------- £ si [email protected]=50289 £ ic 709/50998 (2 pages)
15 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Director resigned (1 page)
10 May 1996Ad 16/04/96--------- £ si [email protected]=3 £ ic 706/709 (2 pages)
28 February 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 30 September 1995 (14 pages)
4 October 1995Ad 28/09/95--------- £ si [email protected]=3 £ ic 703/706 (2 pages)
30 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Ad 05/06/95--------- £ si [email protected]=696 £ ic 7/703 (2 pages)
8 August 1995Conve 05/06/95 (1 page)
22 June 1995New director appointed (2 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
2 August 1994Incorporation (12 pages)