Company NameIncorporeal Ltd
Company StatusDissolved
Company Number07245074
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameAgreements Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mark Melville
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMary Queen Of Scots House 143 Fleet Street
London
EC4A 2BP
Secretary NameMr Mark Melville
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address143 Fleet Street
London
EC4A 2BP

Contact

Websiteagreements.co.uk
Email address[email protected]
Telephone0800 1955500
Telephone regionFreephone

Location

Registered Address143 Fleet Street
London
EC4A 2BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Mark Melville
100.00%
Ordinary

Financials

Year2014
Net Worth-£879
Cash£778
Current Liabilities£1,757

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Amended total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2015Amended total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2015Amended total exemption small company accounts made up to 31 May 2012 (4 pages)
10 June 2015Amended total exemption small company accounts made up to 31 May 2012 (4 pages)
10 June 2015Amended total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Mr Mark Melville on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Mary Queen of Scots House 143 Fleet Street London EC4A 2BP United Kingdom on 30 May 2012 (1 page)
30 May 2012Secretary's details changed for Mr Mark Melville on 30 May 2012 (1 page)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from Mary Queen of Scots House 143 Fleet Street London EC4A 2BP United Kingdom on 30 May 2012 (1 page)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)