Company NameInchord Group Limited
Company StatusDissolved
Company Number05442014
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jesse Reo Moore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NamePhilippe Deschamps
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2005(same day as company formation)
RolePresident And CEO
Correspondence Address21 Claire Drive
Newtown
Pennsylvania
18940
Director NameRobert Blane Walter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2372 Coventry Road
Columbus
Ohio
43221
Director NameJoseph Russell Massaro
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address500 Atrium Drive
Somerset
New Jersey
08873
Director NameMr William Francis O'Donnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2012(6 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 March 2012)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address35 Eastmoor Boulevard
Columbus
Ohio 43209
United States
Director NameMr William Francis O'Donnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2012(6 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 March 2012)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address35 Eastmoor Boulevard
Columbus
Ohio 43209
United States
Director NameEric Mitchell Sherbet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Van De Graaff Drive
Burlington
Ma 01803
United States
Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameMichel Henry Dubery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2013(8 years after company formation)
Appointment Duration2 years (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinventivhealth.com
Telephone020 76118000
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Inventiv European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£398,616
Current Liabilities£410,145

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
7 December 2015Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
22 June 2015Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page)
22 June 2015Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
5 November 2014Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages)
5 November 2014Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages)
5 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page)
5 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
15 May 2014Termination of appointment of Christopher Adamson as a director (1 page)
15 May 2014Termination of appointment of Christopher Adamson as a director (1 page)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
17 March 2014Auditor's resignation (2 pages)
17 March 2014Auditor's resignation (2 pages)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page)
6 February 2014Register inspection address has been changed (1 page)
23 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
23 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
26 September 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
26 September 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
27 August 2013Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages)
27 August 2013Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2013Appointment of Mr Christopher William Adamson as a director (3 pages)
24 July 2013Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 July 2013 (2 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a director (2 pages)
24 July 2013Appointment of Mr Christopher William Adamson as a director (3 pages)
24 July 2013Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 July 2013 (2 pages)
24 July 2013Appointment of Michel Henry Dubery as a director (3 pages)
24 July 2013Appointment of Michel Henry Dubery as a director (3 pages)
24 July 2013Termination of appointment of Joseph Russell Massaro as a director (2 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
22 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Appointment of Eric Mitchell Sherbert as a director (3 pages)
24 September 2012Appointment of Eric Mitchell Sherbert as a director (3 pages)
24 September 2012Termination of appointment of William O'donnell as a director (2 pages)
24 September 2012Termination of appointment of William O'donnell as a director (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Accounts for a small company made up to 31 December 2010 (5 pages)
27 March 2012Accounts for a small company made up to 31 December 2010 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Appointment of Mr William Francis O'donnell as a director (2 pages)
14 March 2012Appointment of Mr William Francis O'donnell as a director (2 pages)
9 March 2012Termination of appointment of William O'donnell as a director (1 page)
9 March 2012Termination of appointment of William O'donnell as a director (1 page)
1 March 2012Termination of appointment of Philippe Deschamps as a director (1 page)
1 March 2012Termination of appointment of Philippe Deschamps as a director (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of Joseph Russell Massaro as a director (2 pages)
11 February 2011Appointment of Joseph Russell Massaro as a director (2 pages)
9 February 2011Termination of appointment of Robert Walter as a director (1 page)
9 February 2011Termination of appointment of Robert Walter as a director (1 page)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages)
4 May 2010Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages)
4 May 2010Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 31 December 2006 (5 pages)
28 April 2008Accounts for a small company made up to 31 December 2006 (5 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 50 west street farnham surrey gu 7DX (1 page)
13 December 2007Registered office changed on 13/12/07 from: 50 west street farnham surrey gu 7DX (1 page)
12 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 June 2007Accounts for a small company made up to 31 May 2006 (8 pages)
28 June 2007Accounts for a small company made up to 31 May 2006 (8 pages)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
19 June 2006Return made up to 03/05/06; full list of members (2 pages)
19 June 2006Return made up to 03/05/06; full list of members (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2005Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 20 west street farnham surrey GU9 7DX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 20 west street farnham surrey GU9 7DX (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 May 2005Incorporation (19 pages)
3 May 2005Incorporation (19 pages)