London
EC4R 1AG
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Charles Nigel Heming Gilkes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Clark |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Redington Road London MW3 7RG |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Investment |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Charles Nigel Heming Gilkes 25.00% Ordinary A |
---|---|
1 at £1 | Duncan Andrew Stirling 25.00% Ordinary A |
1 at £1 | James Adam Reuben 25.00% Ordinary B |
1 at £1 | Sonu Lalvani 25.00% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Inception Ventures Group LTD Classification: A registered charge Outstanding |
---|
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
18 February 2019 | Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 10 Queen Street Place London EC4R 1AG on 18 February 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 May 2016 | Termination of appointment of James Adam Reuben as a director on 17 May 2016 (1 page) |
19 May 2016 | Termination of appointment of James Adam Reuben as a director on 17 May 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
16 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
21 November 2015 | Appointment of Charles Nigel Herring Gilkes as a director on 10 November 2015 (3 pages) |
21 November 2015 | Appointment of Duncan Andrew Stirling as a director on 10 November 2015 (3 pages) |
21 November 2015 | Appointment of Duncan Andrew Stirling as a director on 10 November 2015 (3 pages) |
21 November 2015 | Appointment of Charles Nigel Herring Gilkes as a director on 10 November 2015 (3 pages) |
19 November 2015 | Registration of charge 088359150001, created on 18 November 2015 (45 pages) |
19 November 2015 | Registration of charge 088359150001, created on 18 November 2015 (45 pages) |
15 November 2015 | Appointment of Sonu Lalvani as a director on 4 November 2015 (3 pages) |
15 November 2015 | Appointment of Sonu Lalvani as a director on 4 November 2015 (3 pages) |
15 November 2015 | Appointment of Sonu Lalvani as a director on 4 November 2015 (3 pages) |
5 November 2015 | Termination of appointment of David Clark as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of David Clark as a director on 4 November 2015 (1 page) |
5 November 2015 | Termination of appointment of David Clark as a director on 4 November 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|