London
SE1 1LB
Director Name | Mr Wayne Meikle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Mr Stephen Roy Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Website | www.incept5.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | John Terrell Davies 33.33% Ordinary |
---|---|
1 at £1 | Stephen Roy Miller 33.33% Ordinary |
1 at £1 | Wayne Meikle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,989 |
Cash | £6,726 |
Current Liabilities | £290,418 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page) |
19 June 2017 | Application to strike the company off the register (1 page) |
19 June 2017 | Application to strike the company off the register (1 page) |
15 June 2017 | Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
19 August 2015 | Registered office address changed from Russell Square House 10-12 Russel Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Russell Square House 10-12 Russel Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
7 October 2011 | Incorporation (24 pages) |
7 October 2011 | Incorporation (24 pages) |