Company NameIncisive Training Limited
Company StatusDissolved
Company Number04372479
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(11 years, 8 months after company formation)
Appointment Duration4 years (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusClosed
Appointed10 October 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 April 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Paul William Whitehouse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Paul William Whitehouse
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Morningside
Sutton Coldfield
West Midlands
B73 6BL
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed20 November 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteclt.co.uk

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Central Law Training LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
20 November 2013Termination of appointment of Paul Whitehouse as a director (1 page)
20 November 2013Appointment of Linda Anne Wake as a director (2 pages)
20 November 2013Appointment of Linda Anne Wake as a director (2 pages)
20 November 2013Termination of appointment of Paul Whitehouse as a director (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
1 December 2009Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Return made up to 26/02/09; full list of members (3 pages)
25 March 2009Return made up to 26/02/09; full list of members (3 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 May 2005Return made up to 12/02/05; full list of members (7 pages)
13 May 2005Return made up to 12/02/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 March 2004Return made up to 12/02/04; full list of members (7 pages)
18 March 2004Return made up to 12/02/04; full list of members (7 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
21 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Incorporation (18 pages)
12 February 2002Incorporation (18 pages)