Company NameIncept5 Holdings Limited
Company StatusDissolved
Company Number07801742
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Terrell Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Wayne Meikle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Stephen Roy Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB

Contact

Websitewww.incept5.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1John Terrell Davies
33.33%
Ordinary
1 at £1Stephen Roy Miller
33.33%
Ordinary
1 at £1Wayne Meikle
33.33%
Ordinary

Financials

Year2014
Net Worth-£192,989
Cash£6,726
Current Liabilities£290,418

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page)
19 June 2017Application to strike the company off the register (1 page)
19 June 2017Application to strike the company off the register (1 page)
15 June 2017Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
19 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(5 pages)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (5 pages)
3 October 2013Accounts made up to 31 December 2012 (8 pages)
3 October 2013Accounts made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages)
7 October 2011Incorporation (24 pages)
7 October 2011Incorporation (24 pages)