Company NameInception Partners Interim Limited
Company StatusDissolved
Company Number07798136
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 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
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallings Heathfield Lane
Chislehurst
Kent
BR7 6AH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

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

1 at £1David Charles Higgins
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 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 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)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
18 April 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
18 April 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
18 October 2011Appointment of David Charles Higgins as a director (3 pages)
18 October 2011Appointment of David Charles Higgins as a director (3 pages)
13 October 2011Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages)
13 October 2011Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages)
13 October 2011Appointment of Mr David Charles Higgins as a director on 5 October 2011 (3 pages)
10 October 2011Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 10 October 2011 (2 pages)
10 October 2011Registered office address changed from C/O Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom on 10 October 2011 (2 pages)
5 October 2011Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page)
5 October 2011Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Termination of appointment of Graham Michael Cowan as a director on 5 October 2011 (1 page)