Company NameIncentive Publishing Ltd
Company StatusDissolved
Company Number05173252
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Julian James Christian Turner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Secretary NameNatascha Katarina Lloyd
NationalityBritish
StatusClosed
Appointed05 May 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameMr Quentin Mark Brocklebank
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-41 Dallington Street
London
EC1V 0BB
Director NameCatherine Julia McAllister
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleEducationalist
Correspondence Address12 High Street
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QL
Director NameJohn Garth Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleConsultant
Correspondence AddressIndependence House
Main Street
Adstock
Buckinghamshire
MK18 2JN
Director NameSarah Gertrude Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage
5-7 Nash Road
Great Horwood
Buckinghamshire
MK17 0RA
Secretary NameJohn Garth Wilson
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House
Main Street
Adstock
Buckinghamshire
MK18 2JN
Director NameMr Dominic Jacquesson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Upper Park Road
London
NW3 2UL
Director NameEdward Charles Tranham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Main St Caldecote
Cambridge
CB3 7NU

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (10 pages)
6 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (10 pages)
6 September 2010Annual return made up to 7 July 2009 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Quentin Mark Brocklebank on 21 April 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
27 April 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Secretary's details changed for Natascha Katarina Lloyd on 21 April 2010 (1 page)
21 April 2010Director's details changed for Julian James Christian Turner on 21 April 2010 (2 pages)
30 September 2009Return made up to 07/07/09; full list of members (4 pages)
30 September 2009Return made up to 07/07/09; full list of members (4 pages)
24 June 2009Accounts made up to 30 November 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
31 March 2009Appointment terminated director dominic jacquesson (1 page)
31 March 2009Appointment Terminated Director dominic jacquesson (1 page)
31 March 2009Director appointed quentin mark brocklebank (1 page)
31 March 2009Director appointed quentin mark brocklebank (1 page)
29 September 2008Return made up to 07/07/08; no change of members (4 pages)
29 September 2008Return made up to 07/07/08; no change of members (4 pages)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
28 August 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
7 August 2007Return made up to 07/07/07; full list of members (7 pages)
7 August 2007Return made up to 07/07/07; full list of members (7 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 07/07/06; full list of members (7 pages)
2 October 2006Return made up to 07/07/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 6 fernfield farm whaddon road little horwood buckinghamshire MK17 0PS (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 6 fernfield farm whaddon road little horwood buckinghamshire MK17 0PS (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
4 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2004Incorporation (16 pages)