Company NameInception It Limited
Company StatusDissolved
Company Number04051368
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Impey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Anthony Impey
StatusClosed
Appointed14 January 2011(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJeff Oliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 High Street
London Colney
Herts.
AL2 1HD
Director NameMr Lee Lewis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hilton Avenue
London
N12 9HB
Secretary NameJeff Oliver
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 High Street
London Colney
Herts.
AL2 1HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteinceptionit.com

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Optimity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,660
Current Liabilities£173,206

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Charges

1 June 2016Delivered on: 14 June 2016
Persons entitled: Fpe Capital LLP

Classification: A registered charge
Outstanding
9 August 2010Delivered on: 12 August 2010
Satisfied on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 July 2018Restoration by order of the court (3 pages)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 July 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5 Fleet Place London EC4M 7rd on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5 Fleet Place London EC4M 7rd on 18 July 2016 (1 page)
21 June 2016Termination of appointment of Lee Lewis as a director on 1 June 2016 (1 page)
21 June 2016Termination of appointment of Lee Lewis as a director on 1 June 2016 (1 page)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 June 2016Registration of charge 040513680002, created on 1 June 2016 (55 pages)
14 June 2016Registration of charge 040513680002, created on 1 June 2016 (55 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2016Satisfaction of charge 1 in full (1 page)
13 January 2016Satisfaction of charge 1 in full (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Director's details changed for Mr Lee Lewis on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Director's details changed for Mr Lee Lewis on 19 August 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
17 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 9 August 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
23 February 2011Appointment of Mr Anthony John Impey as a director (2 pages)
23 February 2011Appointment of Mr Anthony John Impey as a director (2 pages)
23 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
23 February 2011Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 23 February 2011 (1 page)
23 February 2011Termination of appointment of Jeff Oliver as a director (1 page)
23 February 2011Termination of appointment of Jeff Oliver as a director (1 page)
23 February 2011Termination of appointment of Jeff Oliver as a secretary (1 page)
23 February 2011Termination of appointment of Jeff Oliver as a secretary (1 page)
23 February 2011Appointment of Mr Anthony Impey as a secretary (1 page)
23 February 2011Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL on 23 February 2011 (1 page)
23 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
23 February 2011Appointment of Mr Anthony Impey as a secretary (1 page)
27 August 2010Director's details changed for Mr Lee Lewis on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Jeff Oliver on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Jeff Oliver on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Lee Lewis on 11 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Director and secretary's change of particulars / jeff oliver / 27/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / jeff oliver / 27/08/2009 (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 11/08/07; full list of members (3 pages)
11 September 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 July 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
6 July 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
13 September 2005Return made up to 11/08/05; full list of members (7 pages)
13 September 2005Return made up to 11/08/05; full list of members (7 pages)
12 July 2005Registered office changed on 12/07/05 from: 338 regents park road london N3 2LN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 338 regents park road london N3 2LN (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Return made up to 11/08/04; full list of members (7 pages)
23 August 2004Return made up to 11/08/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 11/08/03; full list of members (8 pages)
28 August 2003Return made up to 11/08/03; full list of members (8 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 September 2002Return made up to 11/08/02; full list of members (7 pages)
2 September 2002Return made up to 11/08/02; full list of members (7 pages)
7 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
7 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 October 2001Return made up to 11/08/01; full list of members (6 pages)
30 October 2001Return made up to 11/08/01; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 229 nether street london N3 1NT (1 page)
5 September 2000Registered office changed on 05/09/00 from: 229 nether street london N3 1NT (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Incorporation (12 pages)
11 August 2000Incorporation (12 pages)