INCE GORDON DADDS MAP LIMITED
Overview
| Company Name | INCE GORDON DADDS MAP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10328104 |
| 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 GORDON DADDS MAP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCE GORDON DADDS MAP LIMITED located?
| Registered Office Address | 33 Charles Street CF10 2GA Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INCE GORDON DADDS MAP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INCE & CO. LIMITED | Apr 13, 2023 | Apr 13, 2023 |
| INCE GORDON DADDS MAP LIMITED | Jun 04, 2020 | Jun 04, 2020 |
| GORDON DADDS MAP LIMITED | Apr 29, 2020 | Apr 29, 2020 |
| GORDON DADDS GROUP SOLICITORS LIMITED | Jun 19, 2018 | Jun 19, 2018 |
| PROLEGAL SOLICITORS LIMITED | Sep 30, 2016 | Sep 30, 2016 |
| GARRYNASILLAGH LIMITED | Aug 12, 2016 | Aug 12, 2016 |
What are the latest accounts for INCE GORDON DADDS MAP 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 GORDON DADDS MAP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 03, 2023 |
| Next Confirmation Statement Due | May 17, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2022 |
| Overdue | Yes |
What are the latest filings for INCE GORDON DADDS MAP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jennette Rachel Newman as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ince & co. LIMITED\certificate issued on 17/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed ince gordon dadds map LIMITED\certificate issued on 13/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2022 to Mar 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Jennette Rachel Newman as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Simon Robert Oakes as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Christopher Morris Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 103281040001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 103281040002, created on Mar 26, 2021 | 67 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Secretary's details changed for Gordon Dadds Corporate Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on Apr 30, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1-4 Bennet Court 1 Bellevue Road London SW17 7EG United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on Apr 30, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INCE GORDON DADDS MAP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom |
| 10023840006 | ||||||||||
| OAKES, Simon Robert | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 269409470001 | |||||||||
| YATES, Christopher John | Director | Minster Road NW2 3RE London 60 United Kingdom | United Kingdom | British | 96088400001 | |||||||||
| BILES, Adrian John | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 112548580004 | |||||||||
| BILES, John Christopher Morris | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 197876900001 | |||||||||
| BILES, John Christopher Morris | Director | St Fagans CF5 6DU Cardiff Llanmaes Wales Wales | United Kingdom | British | 197876900001 | |||||||||
| DAVY, Jeremy Michael | Director | Agar Street WC2N 4HN London 6 United Kingdom | England | British | 194377530001 | |||||||||
| EDWARDS, Simon Peter | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | United Kingdom | British | 229844580001 | |||||||||
| NEWMAN, Jennette Rachel | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 291331810002 |
Who are the persons with significant control of INCE GORDON DADDS MAP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Gordon Dadds Llp | May 20, 2019 | 2 Leman Street E1 8QN London Aldgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ince Gordon Dadds Holdings Llp | Aug 12, 2016 | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | Yes | ||||||||||
| |||||||||||||
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