Company NameIncite Testing Solutions Limited
Company StatusDissolved
Company Number05176501
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Martin Warner-Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleIt Recruitment
Country of ResidenceEngland
Correspondence AddressFlat 1 38 Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameJoanne Elizabeth Warner-Green
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Chadacre Road
Epsom
Surrey
KT17 2HE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.incitetesting.com

Location

Registered AddressFlat 1 38 Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Martin Warner-green
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,714
Cash£2
Current Liabilities£29,027

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU to Flat 1 38 Station Road Hampton Middlesex TW12 2BX on 2 October 2015 (1 page)
13 July 2015Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages)
13 July 2015Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages)
13 July 2015Director's details changed for Mr Martin Warner-Green on 1 February 2015 (2 pages)
25 June 2015Registered office address changed from 4 Chadacre Road Epsom KT17 2HE to 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 4 Chadacre Road Epsom KT17 2HE to 18 the Broadway Stoneleigh Epsom Surrey KT17 2HU on 25 June 2015 (2 pages)
4 June 2015Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(16 pages)
4 June 2015Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(16 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2015Administrative restoration application (3 pages)
4 June 2015Administrative restoration application (3 pages)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Termination of appointment of Joanne Elizabeth Warner-Green as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Joanne Elizabeth Warner-Green as a secretary on 29 September 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Martin Warner-Green on 12 July 2011 (2 pages)
13 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Martin Warner-Green on 12 July 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 12/07/09; full list of members (3 pages)
22 September 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Return made up to 12/07/08; full list of members (3 pages)
21 July 2009Return made up to 12/07/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 12/07/05; full list of members (6 pages)
16 August 2005Return made up to 12/07/05; full list of members (6 pages)
16 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (16 pages)
12 July 2004Incorporation (16 pages)