INCE GD CORPORATE SERVICES LIMITED
Overview
| Company Name | INCE GD CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01283683 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INCE GD CORPORATE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCE GD CORPORATE SERVICES LIMITED located?
| Registered Office Address | C/O Quantuma Llp 3rd Floor 37 Frederick Place BN1 4EA Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCE GD CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORDON DADDS CORPORATE SERVICES LIMITED | Apr 06, 2016 | Apr 06, 2016 |
| GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | May 22, 2014 | May 22, 2014 |
| D. L. C. COMPANY SERVICES LIMITED | Oct 28, 1976 | Oct 28, 1976 |
What are the latest accounts for INCE GD CORPORATE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for INCE GD CORPORATE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 30, 2023 |
| Next Confirmation Statement Due | Jun 13, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2022 |
| Overdue | Yes |
What are the latest filings for INCE GD CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Sep 01, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN England to 4th Floor 40 Gracechurch Street London EC3V 0BT on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Stratton as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alon Jonathan Domb as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Simon Robert Oakes as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Matthew Stratton on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alon Jonathan Domb on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Theresa Maria Grech as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Toolan as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Stratton as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Anthony Toolan as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard O'connell as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 012836830001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 012836830002, created on Mar 26, 2021 | 67 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Who are the officers of INCE GD CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||
| HATCHWELL, Michael | Secretary | Davenport Lyons 30 Old Burlington Street W1S 3NL London | British | 38506810003 | ||||||
| ROCKBERGER, David Barry | Secretary | 1 Old Burlington Street W1X 1LA London | British | 24169790001 | ||||||
| SANU, Fola | Secretary | Agar Street WC2N 4HN London 6 England | 151739290001 | |||||||
| SANU, Fola | Secretary | Davenport Lyons 30 Old Burlington Street W1S 3NL London | British | 114685690001 | ||||||
| ATKINS, Graham Geoffrey | Director | Flat 8 Kendal Place SW15 2QZ London | British | 12811580001 | ||||||
| BILES, Adrian John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 112548580006 | |||||
| CAMPAILLA, Francis Dante Nicholas | Director | The Kiln Barn Egerton Road TN27 0PD Pluckley Kent | United Kingdom | British | 7909790001 | |||||
| DAVY, Jeremy Michael | Director | Agar Street WC2N 4HN London 6 | England | British | 194377530001 | |||||
| DOMB, Alon Jonathan | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | England | British | 68274850002 | |||||
| DOMB, Alon Jonathan | Director | 6 Agar Street WC2N 4HN London Davenport Lyons United Kingdom | England | British | 68274850002 | |||||
| FERGUSON, Rebecca Sharon | Director | 6 Agar Street WC2N 4HN London Davenport Lyons United Kingdom | United Kingdom | British | 133156220001 | |||||
| FIDUCIA, Anthony Nigel | Director | Gannock Farmhouse Gannock Green SG9 0RH Sandon North Hertfordshire | British | 72256210001 | ||||||
| GRECH, Theresa Maria | Director | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | United Kingdom | British | 252026780001 | |||||
| GREGSON, Jeanette Margaret | Director | 6 Agar Street WC2N 4HN London Davenport Lyons United Kingdom | United Kingdom | British | 59420270001 | |||||
| HATCHWELL, Michael | Director | 6 Agar Street WC2N 4HN London Davenport Lyons United Kingdom | England | British | 38506810003 | |||||
| KELSEY, Neil Richard | Director | 6 Agar Street WC2N 4HN London Davenport Lyons United Kingdom | United Kingdom | British | 102294960001 | |||||
| MORGAN, Leon Rhys | Director | 111 Priory Road NW6 3NN London | United Kingdom | British | 17832630004 | |||||
| O'CONNELL, John Richard | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 202876020001 | |||||
| PUXLEY, Nigel Dennis | Director | Keston 13 Cunningham Avenue AL1 1JJ St Albans Hertfordshire | British | 8174020001 | ||||||
| ROCKBERGER, David Barry | Director | 2 Cyprus Avenue Finchley N3 1ST London | United Kingdom | British | 24169790002 | |||||
| STRATTON, Matthew | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | England | British | 192279270001 | |||||
| TOOLAN, Paul Anthony | Director | Michaelston Road St Fagans CF5 6DU Cardiff Llanmaes United Kingdom | United Kingdom | British | 187617510001 | |||||
| WARE, James Henry | Director | 16b Barnsbury Park N1 1HQ London | England | British | 1994020004 |
Who are the persons with significant control of INCE GD CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Gordon Dadds Llp | Apr 06, 2016 | 2 Leman Street E1 8QN London Aldgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0