This company is commonly known as Incentivated Limited. The company was founded 22 years ago and was given the registration number 04330957. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 62012 - Business and domestic software development.
Name | : | INCENTIVATED LIMITED |
---|---|---|
Company Number | : | 04330957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 January 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Curtain Road, London, United Kingdom, EC2A 3LT | Secretary | 24 July 2003 | Active |
West View Cottage, Chapel Lane, Little Baddow, United Kingdom, CM3 4BD | Director | 06 October 2003 | Active |
10 Lodge Road, Writtle, CM1 3HB | Secretary | 01 February 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 November 2001 | Active |
23, Curtain Road, London, United Kingdom, EC2A 3LT | Director | 31 July 2002 | Active |
Apple Tree Cottage, Highwood Road, Edney Common, CM1 3PX | Director | 01 February 2002 | Active |
10 Lodge Road, Writtle, CM1 3HB | Director | 01 February 2002 | Active |
1, Love Lane, London, England, EC2V 7JN | Director | 13 October 2009 | Active |
School House, Hinton On The Green, Evesham, WR11 2QU | Director | 06 October 2003 | Active |
6, Legra Grange, Leigh-On-Sea, United Kingdom, SS9 2SU | Director | 01 February 2002 | Active |
Christmas Cottage, 24 Lower Elmstone Drive, Tilehurst, United Kingdom, RG31 5EB | Director | 01 June 2004 | Active |
D174 Parliament View, 1 Albert Embankment, London, SE1 7XQ | Director | 06 October 2003 | Active |
58 Clarendon Street, Leamington Spa, CV32 4PE | Director | 06 October 2003 | Active |
North Green, The Green, Datchet, SL3 9JH | Director | 10 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-26 | Insolvency | Liquidation disclaimer notice. | Download |
2015-03-10 | Address | Change registered office address company with date old address new address. | Download |
2015-03-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-03-06 | Resolution | Resolution. | Download |
2015-03-05 | Resolution | Resolution. | Download |
2015-02-14 | Gazette | Gazette filings brought up to date. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Gazette | Gazette notice compulsory. | Download |
2014-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.