London
WC2B 5QR
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Secretary Name | James Neil Campbell-Harris |
---|---|
Status | Closed |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The security agreement dated 16 october 2014, to which the company has acceded pursuant to an accession deed dated 30 october 2014, creates fixed security over present and future real property and intellectual property rights owned by the company. As at the date of the creation of the charge, the company does not own any land, ships, aircraft or intellectual property to be specified here. Outstanding |
21 July 2020 | Declaration of solvency (5 pages) |
---|---|
21 July 2020 | Resolutions
|
21 July 2020 | Appointment of a voluntary liquidator (4 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX to New London House 172 Drury Lane London WC2B 5QR on 12 October 2017 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 July 2016 | Satisfaction of charge 091771560002 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771560001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771560001 in full (4 pages) |
27 July 2016 | Satisfaction of charge 091771560002 in full (4 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 August 2015 | Registered office address changed from Haymarket House Haymarket London SW1Y 4RX United Kingdom to Haymarket House 28-29 Haymarket London SW1Y 4RX on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from Haymarket House Haymarket London SW1Y 4RX United Kingdom to Haymarket House 28-29 Haymarket London SW1Y 4RX on 26 August 2015 (1 page) |
19 December 2014 | Registration of charge 091771560002, created on 17 December 2014 (69 pages) |
19 December 2014 | Registration of charge 091771560002, created on 17 December 2014 (69 pages) |
5 November 2014 | Registration of charge 091771560001, created on 30 October 2014 (63 pages) |
5 November 2014 | Registration of charge 091771560001, created on 30 October 2014 (63 pages) |
4 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages) |
4 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages) |
13 October 2014 | Memorandum and Articles of Association (24 pages) |
13 October 2014 | Memorandum and Articles of Association (24 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed incisive financial information (ip) LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed incisive financial information (ip) LIMITED\certificate issued on 01/10/14
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|