Company NameIncite Claims Management Limited
Company StatusDissolved
Company Number06436157
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameC Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Matthew Stratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMr Christopher Paul Beesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleMarine Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressStreele Farm
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Secretary NameJacquelyn Joan Beesley
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStreel E Farm
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameMr Nicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Clifton Hill
London
Nw8
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor International House
1 St. Katharine's Way
London
E1W 1AY

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Inlaw Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 March 2016Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5th Floor International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 May 2015Appointment of Mr Matthew Stratton as a director on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
15 May 2015Appointment of Mr Matthew Stratton as a director on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of Albert George Nelson Levy as a director on 30 April 2015 (1 page)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Albert George Nelson Levy on 19 December 2014 (2 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Registered office address changed from 5Th Floor, International House 1 St. Katharine's Way London London E1W 1AY United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5Th Floor, International House 1 St. Katharine's Way London London E1W 1AY United Kingdom on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Stephen Leonard Jarvis on 1 September 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 February 2011Appointment of Mr Albert George Nelson Levy as a director (2 pages)
28 February 2011Appointment of Mr Albert George Nelson Levy as a director (2 pages)
14 February 2011Termination of appointment of Nicholas Gould as a director (1 page)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Nicholas Gould as a director (1 page)
9 November 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 November 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Nicholas Simon Barry Gould on 23 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Nicholas Simon Barry Gould on 23 November 2009 (2 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 December 2008Return made up to 23/11/08; full list of members (3 pages)
4 December 2008Return made up to 23/11/08; full list of members (3 pages)
25 September 2008Director appointed mr nicholas gould (1 page)
25 September 2008Appointment terminated director christopher beesley (1 page)
25 September 2008Registered office changed on 25/09/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
25 September 2008Appointment terminated director christopher beesley (1 page)
25 September 2008Director appointed mr stephen jarvis (1 page)
25 September 2008Director appointed mr nicholas gould (1 page)
25 September 2008Appointment terminated secretary jacquelyn beesley (1 page)
25 September 2008Appointment terminated secretary jacquelyn beesley (1 page)
25 September 2008Director appointed mr stephen jarvis (1 page)
25 September 2008Registered office changed on 25/09/2008 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
6 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2008Memorandum and Articles of Association (14 pages)
5 April 2008Memorandum and Articles of Association (14 pages)
2 April 2008Company name changed c solutions LIMITED\certificate issued on 02/04/08 (2 pages)
2 April 2008Company name changed c solutions LIMITED\certificate issued on 02/04/08 (2 pages)
23 November 2007Incorporation (20 pages)
23 November 2007Incorporation (20 pages)