Company NameIncentive I.T. Limited
Company StatusDissolved
Company Number05412242
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard Alun Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 October 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Waldegrave Road
London
W5 3HT
Secretary NameIan Perry
NationalityBritish
StatusClosed
Appointed18 April 2005(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 October 2011)
RoleCompany Director
Correspondence Address1b St Marys Lane
Much Wenlock
Salop
TF13 6HD
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address16 Waldegrave Road
Ealing
London
W5 3HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,101
Cash£18,527
Current Liabilities£20,590

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
12 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
6 April 2010Director's details changed for Richard Alun Bennett on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Alun Bennett on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Richard Alun Bennett on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 04/04/06; full list of members (2 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 04/04/06; full list of members (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: jsa house 110 the parade watford WD17 1GB (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: jsa house 110 the parade watford WD17 1GB (1 page)
27 April 2005Director resigned (1 page)
4 April 2005Incorporation (12 pages)