Company NameInertia Promotions Ltd
Company StatusDissolved
Company Number08141946
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barnabas Royston John Crockford
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleClub Promotions
Country of ResidenceUnited Kingdom
Correspondence Address10 Tottenham Mews
London
W1T 4AF
Director NameMr Joshua James Doel
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleClub Promotions
Country of ResidenceUnited Kingdom
Correspondence Address10 Tottenham Mews
London
W1T 4AF
Director NameMr Thomas James Sayer
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleClub Promotions
Country of ResidenceUnited Kingdom
Correspondence Address10 Tottenham Mews
London
W1T 4AF

Contact

Websitewww.inertiapromotions.co.uk/

Location

Registered Address10 Tottenham Mews
London
W1T 4AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barnabas Crockford
50.00%
Ordinary
1 at £1Joshua Doel
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,621
Current Liabilities£9,547

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
6 February 2013Termination of appointment of Thomas Sayer as a director (1 page)
6 February 2013Termination of appointment of Thomas Sayer as a director (1 page)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)