Company NameIncisive Alliance Limited
Company StatusDissolved
Company Number07584949
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
Director NameMr Alejandro Javier Kerschen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(3 months after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX

Location

Registered AddressHaymarket House 28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10.2k at £0.005Incisive Financial Publishing LTD
51.00%
Ordinary A
9.6k at £0.005Atlantic Alliance Interactive LTD
47.75%
Ordinary B
125 at £0.005Atlantic Alliance Interactive LTD
0.63%
Ordinary C
125 at £0.005Jonathan Greene
0.63%
Ordinary C

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
19 December 2013Full accounts made up to 31 December 2012 (16 pages)
19 December 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
4 December 2012Full accounts made up to 31 December 2011 (14 pages)
28 June 2012Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 July 2011Appointment of Alejandro Javier Kerschen Aguirre as a director (3 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100.00
(4 pages)
8 July 2011Appointment of Alejandro Javier Kerschen Aguirre as a director (3 pages)
8 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
8 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 March 2011Incorporation (61 pages)
30 March 2011Incorporation (61 pages)