Company NameInception Partners Limited
Company StatusDissolved
Company Number07377673
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallings Heathfield Lane
Chislehurst
Kent
BR7 6AH
Director NameMr Alexander James Woolgar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2014)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Alexander James Woolgar
50.00%
Ordinary A
50 at £1David Charles Higgins
50.00%
Ordinary A

Financials

Year2014
Net Worth-£56,388
Cash£112,767
Current Liabilities£216,194

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
18 August 2014Termination of appointment of Alexander James Woolgar as a director on 29 June 2014 (2 pages)
18 August 2014Termination of appointment of Alexander James Woolgar as a director on 29 June 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
20 July 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
20 July 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
26 November 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 26 November 2010 (2 pages)
23 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 100
(5 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
16 November 2010Change of share class name or designation (2 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
16 November 2010Change of share class name or designation (2 pages)
12 November 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2
(4 pages)
4 November 2010Appointment of Mr Alexander James Woolgar as a director (2 pages)
4 November 2010Appointment of Mr Alexander James Woolgar as a director (2 pages)
15 September 2010Incorporation (43 pages)
15 September 2010Incorporation (43 pages)