Company NameInitium Ltd
Company StatusDissolved
Company Number04362332
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameCAS 129 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith David Neville
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House
Bakers Lane Redmile
Nottingham
Nottinghamshire
NG13 0GA
Director NameMr Ian David Craig
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleProject Management
Country of ResidenceEngland
Correspondence Address59 Steventon Road
Drayton
Abingdon
Oxfordshire
OX14 4LA
Director NameMark Richard Gubbings
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr David Fountain Barber
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address87 Roman Court
202 Drymen Road
Glasgow
G61 3RW
Scotland
Director NameRichard Mark George
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2007)
RoleAccountant
Correspondence AddressThe Dozen
Bakers Lane
Redmile
Nottinghamshire
NG13 0GF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Contact

Websiteinitium.com

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

111 at £1Smartsecure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,772
Cash£388
Current Liabilities£283,676

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Termination of appointment of David Fountain Barber as a director on 1 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 111
(5 pages)
18 November 2014Registered office address changed from 9-15 St. James House St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 June 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 111
(5 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from Business Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Business Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 1 March 2013 (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Director's details changed for Mr David Fountain Barber on 1 January 2012 (2 pages)
16 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mr David Fountain Barber on 1 January 2012 (2 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Resolutions
  • RES13 ‐ Allotment of shares 27/09/2007
(1 page)
17 August 2010Statement of capital following an allotment of shares on 4 August 2006
  • GBP 122
(2 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2006
  • GBP 122
(2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
15 February 2010Secretary's details changed for Ca Solutions Ltd on 1 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ca Solutions Ltd on 1 February 2010 (2 pages)
27 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 July 2009Return made up to 29/01/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
17 June 2008Return made up to 29/01/08; full list of members (6 pages)
16 June 2008Registered office changed on 16/06/2008 from business innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page)
16 June 2008Director's change of particulars / keith neville / 28/01/2008 (1 page)
16 April 2008Director's change of particulars / david barber / 27/09/2007 (1 page)
16 April 2008Appointment terminated director mark gubbings (1 page)
16 April 2008Appointment terminated director ian craig (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 September 2007Director resigned (1 page)
5 March 2007£ nc 100/1000 01/02/07 (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 May 2006Registered office changed on 08/05/06 from: 12-14 claremont road surbiton surrey KT6 4QU (1 page)
8 May 2006Director's particulars changed (1 page)
18 April 2006New director appointed (2 pages)
7 April 2006Return made up to 29/01/06; full list of members (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
24 February 2005Return made up to 29/01/05; full list of members (9 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
5 April 2004Return made up to 29/01/04; full list of members (9 pages)
20 February 2004Secretary's particulars changed (1 page)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
17 June 2003Return made up to 29/01/03; full list of members (8 pages)
17 June 2003Ad 31/12/02--------- £ si 98@1 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page)
7 February 2002Company name changed cas 129 LIMITED\certificate issued on 07/02/02 (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
29 January 2002Incorporation (6 pages)