INGENIOUS BUSINESS SOLUTIONS LIMITED
Overview
| Company Name | INGENIOUS BUSINESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04223616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGENIOUS BUSINESS SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INGENIOUS BUSINESS SOLUTIONS LIMITED located?
| Registered Office Address | 150 Aldersgate Street EC1A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INGENIOUS BUSINESS SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for INGENIOUS BUSINESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Msr Partners Group Limited as a person with significant control on Jul 28, 2020 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Simon Patrick Gallagher as a director on Apr 02, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 25, 2019 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 150 Aldersgate Street London EC1A 4AB | 1 pages | AD02 | ||||||||||
Change of details for Moore Stephens Group Limited as a person with significant control on Feb 04, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Jonathan Andrew Randall as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hobart John De Courcy Moore as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Simon Patrick Gallagher as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Cornhill Secretaries Limited as a secretary on Feb 05, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas David Hilton as a director on Apr 08, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INGENIOUS BUSINESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Jonathan Andrew | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 192812670002 | |||||||||
| MARKLEY, Stuart James | Secretary | Walnut Tree Cottage Camps End CB1 6TR Castle Camps Cambridgeshire | British | 53190900004 | ||||||||||
| CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | Baden Place Crosby Row SE1 1YW London 8 United Kingdom |
| 900023430001 | ||||||||||
| CAIRNS, Michael William | Director | 40 Wood Way CM77 7JS Great Notley Essex | England | British | 77113730002 | |||||||||
| GALLAGHER, Simon Patrick | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 192531740001 | |||||||||
| HILTON, Nicholas David | Director | Aldersgate Street EC1A 4AB London 150 United Kingdom | United Kingdom | British | 33478630004 | |||||||||
| MARKLEY, Stuart James | Director | Walnut Tree Cottage Camps End CB1 6TR Castle Camps Cambridgeshire | United Kingdom | British | 53190900004 | |||||||||
| MOORE, Richard Hobart John De Courcy | Director | Aldersgate Street EC1A 4AB London 150 United Kingdom | United Kingdom | British | 5965260002 | |||||||||
| WILLIAMS, Graham Eric Hanson | Director | 2 Glenleigh Walk TN32 5DQ Robertsbridge East Sussex | British | 49087810001 | ||||||||||
| CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
Who are the persons with significant control of INGENIOUS BUSINESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Msr Partners Group Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | 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