Company NameIniti8 Project Management Services Limited
Company StatusDissolved
Company Number08172344
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 2 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 NameMiss Katherine Donna Dawson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameDeborah Riley
StatusClosed
Appointed01 June 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address39 Downs Court Road
Purley
Surrey
CR8 1BF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Katherine Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,326
Cash£13,641
Current Liabilities£22,387

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Appointment of Deborah Riley as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Deborah Riley as a secretary on 1 June 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2014Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
29 October 2012Registered office address changed from Lynbert Chaffinch Close Croydon Surrey CR0 7SP United Kingdom on 29 October 2012 (2 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)