About

Registered Number: 04552862
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: 9 Leighton Road, Moseley, Birmingham, West Midlands, B13 8HD,

 

Established in 2002, Inceptive Ltd are based in Birmingham in West Midlands, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Petvin, John Joseph, Petvin, Kieran John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETVIN, John Joseph 03 October 2002 - 1
PETVIN, Kieran John 03 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 18 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 28 May 2016
CH01 - Change of particulars for director 28 May 2016
CH03 - Change of particulars for secretary 28 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 October 2006
363a - Annual Return 03 November 2005
353 - Register of members 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 13 July 2005
287 - Change in situation or address of Registered Office 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 04 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.