About

Registered Number: 04002242
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 117 Peaches Close, Sutton, SM2 7BL,

 

Established in 2000, Initiate Group Ltd has its registered office in Sutton, it has a status of "Dissolved". This business has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLACH, Daniel John 16 February 2004 - 1
HARDMAN, Adam Robert Peter 11 July 2000 08 November 2010 1
TAYLOR, George 01 June 2000 11 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 31 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 December 2012
1.4 - Notice of completion of voluntary arrangement 12 December 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 31 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 February 2012
AD01 - Change of registered office address 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 05 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 March 2011
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 April 2010
1.1 - Report of meeting approving voluntary arrangement 21 January 2010
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 September 2009
363a - Annual Return 21 July 2009
353 - Register of members 21 July 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 13 June 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2007
123 - Notice of increase in nominal capital 20 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 06 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 10 April 2002
225 - Change of Accounting Reference Date 18 January 2002
363s - Annual Return 22 June 2001
CERTNM - Change of name certificate 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
CERTNM - Change of name certificate 05 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.