Company NameDevelopment Initiative Limited
Company StatusDissolved
Company Number09791053
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date12 April 2023 (1 year ago)
Previous NamesGeorge James Fx Brokers Limited and George James Finance Brokers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Goodwin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Getty Devonshire House
Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Lee Mainwaring
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Getty Devonshire House
Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Rowan Parnell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parker Getty Devonshire House
Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressC/O Parker Getty Devonshire House
Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS on 6 November 2020 (2 pages)
28 October 2020Appointment of a voluntary liquidator (4 pages)
28 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
(1 page)
28 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
4 October 2017Notification of Matthew Goodwin as a person with significant control on 1 January 2017 (2 pages)
4 October 2017Cessation of Cch Nominees Limited as a person with significant control on 1 January 2017 (1 page)
4 October 2017Notification of Matthew Goodwin as a person with significant control on 1 January 2017 (2 pages)
4 October 2017Cessation of Cch Nominees Limited as a person with significant control on 1 January 2017 (1 page)
4 October 2017Notification of Matthew Goodwin as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Cessation of Cch Nominees Limited as a person with significant control on 4 October 2017 (1 page)
14 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
27 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
(3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 June 2017Appointment of Mr Rowan Parnell as a director on 1 January 2017 (2 pages)
12 June 2017Appointment of Mr Matthew James Goodwin as a director on 1 January 2017 (2 pages)
12 June 2017Appointment of Mr Matthew James Goodwin as a director on 1 January 2017 (2 pages)
12 June 2017Appointment of Mr Lee Mainwaring as a director on 1 January 2017 (2 pages)
12 June 2017Termination of appointment of Michael Francis Cox as a director on 1 January 2017 (1 page)
12 June 2017Appointment of Mr Rowan Parnell as a director on 1 January 2017 (2 pages)
12 June 2017Termination of appointment of Michael Francis Cox as a director on 1 January 2017 (1 page)
12 June 2017Appointment of Mr Lee Mainwaring as a director on 1 January 2017 (2 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
25 September 2015Company name changed george james fx brokers LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
25 September 2015Company name changed george james fx brokers LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)