INCHORD GROUP LIMITED
Overview
| Company Name | INCHORD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05442014 |
| 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 INCHORD GROUP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is INCHORD GROUP LIMITED located?
| Registered Office Address | 10 Bloomsbury Way WC1A 2SL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCHORD GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INCHORD GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INCHORD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Michel Henry Dubery as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Jesse Reo Moore as a director on Oct 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Mitchell Sherbet as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Adamson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Michel Henry Dubery on May 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Mitchell Sherbet on May 08, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Southern Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of INCHORD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Jesse Reo, Mr. | Director | Bloomsbury Way WC1A 2SL London 10 England | United States | American | 192393620001 | |||||
| SOUTHERN SECRETARIAL SERVICES LIMITED | Secretary | Wey Court West Union Road GU9 7PT Farnham Surrey | 126664100001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADAMSON, Christopher William | Director | Gilpin Avenue SW14 8QY London 2 England | United Kingdom | British | 65513650002 | |||||
| DESCHAMPS, Philippe | Director | 21 Claire Drive 18940 Newtown Pennsylvania Usa | Canadian | 105009330002 | ||||||
| DUBERY, Michel Henry | Director | Shaftesbury Avenue WC2H 8AL London 151 | England | French | 135822400001 | |||||
| MASSARO, Joseph Russell | Director | Atrium Drive 08873 Somerset 500 New Jersey Usa | Usa | American | 157691850001 | |||||
| O'DONNELL, William Francis | Director | Eastmoor Boulevard Columbus 35 Ohio 43209 Usa | United States | American | 167510320001 | |||||
| O'DONNELL, William Francis | Director | 35 Eastmoor Blvd Columbus Oh 43209 | United States | American | 167510320001 | |||||
| SHERBET, Eric Mitchell | Director | c/o Inventiv Health, Inc. Van De Graaff Drive Burlington 1 Ma 01803 Usa | United States | American | 172302390002 | |||||
| WALTER, Robert Blane | Director | 2372 Coventry Road 43221 Columbus Ohio Usa | United Kingdom | American | 67227130002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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