Company NameInception Limited
Company StatusDissolved
Company Number03194516
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTerence Albert Brailey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleJoint Manging Director
Correspondence Address4 Robin Way
Chelmsford
Essex
CM2 8AS
Director NameMr Geoffrey Eric Wilson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleManaging Director
Correspondence Address31 Hayes Way
Beckenham
Kent
BR3 6RJ
Secretary NameMr Geoffrey Eric Wilson
NationalityBritish
StatusClosed
Appointed03 May 1996(same day as company formation)
RoleJoint Managing Director
Correspondence Address31 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMulberry Business Centre
Quebec Way
Surrey Quays
London
SE16 7LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2003Strike-off action suspended (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
17 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 6-8 underwood street london N1 7JQ (1 page)
19 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 May 1998Return made up to 03/05/98; no change of members (4 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 June 1997Return made up to 03/05/97; full list of members; amend (8 pages)
31 May 1997Registered office changed on 31/05/97 from: 31 hayes way beckenham kent BR3 6RJ (1 page)
23 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
3 May 1996Incorporation (21 pages)