Active - Proposal to Strike off
Company Information for INGENIOUS BUSINESS SOLUTIONS LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
04223616
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INGENIOUS BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in EC1A | |
Company Number | 04223616 | |
---|---|---|
Company ID Number | 04223616 | |
Date formed | 2001-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/10/2020 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-06 03:12:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INGENIOUS BUSINESS SOLUTIONS PTE. LTD. | UBI CRESCENT Singapore 408564 | Active | Company formed on the 2008-09-12 | |
INGENIOUS BUSINESS SOLUTIONS, LLC | 3020 HARTLEY RD JACKSONVILLE FL 32257 | Inactive | Company formed on the 2007-08-13 | |
INGENIOUS BUSINESS SOLUTIONS INC | Georgia | Unknown | ||
INGENIOUS BUSINESS SOLUTIONS INCORPORATED | California | Unknown | ||
INGENIOUS BUSINESS SOLUTIONS LLC | California | Unknown | ||
INGENIOUS BUSINESS SOLUTIONS LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Active | Company formed on the 2018-10-17 | |
INGENIOUS BUSINESS SOLUTIONS, LLC | 14108 67TH AVENUE CT E PUYALLUP WA 983734511 | Delinquent | Company formed on the 2020-10-27 | |
INGENIOUS BUSINESS SOLUTIONS LTD | OFFICE 324A NORTH LONDON BUSINESS PARK, BUILDING 3 OAKLEIGH ROAD SOUTH LONDON N11 1GN | Active - Proposal to Strike off | Company formed on the 2022-01-12 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HOBART JOHN DE COURCY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
NICHOLAS DAVID HILTON |
Director | ||
STUART JAMES MARKLEY |
Company Secretary | ||
MICHAEL WILLIAM CAIRNS |
Director | ||
STUART JAMES MARKLEY |
Director | ||
GRAHAM ERIC HANSON WILLIAMS |
Director | ||
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST ISLAND DEVELOPMENT LIMITED | Director | 2007-01-22 | CURRENT | 2007-01-22 | Active | |
MOORE STEPHENS INTERNATIONAL LICENSING LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
BDO TRUSTEES (MS) LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-26 | Active | |
MOORE STEPHENS INTERNATIONAL LIMITED | Director | 2000-10-01 | CURRENT | 1988-01-29 | Active | |
MSR ASSOCIATES LIMITED | Director | 1998-02-01 | CURRENT | 1970-04-23 | Active - Proposal to Strike off | |
MSR WATERSIDE LIMITED | Director | 1996-07-19 | CURRENT | 1996-07-19 | Active - Proposal to Strike off | |
BDO (VAT AGENTS) LIMITED | Director | 1993-04-20 | CURRENT | 1993-04-20 | Active - Proposal to Strike off | |
MOLLERS RACING | Director | 1993-02-26 | CURRENT | 1992-02-26 | Active | |
SNOW HILL TRUSTEES LIMITED | Director | 1993-02-19 | CURRENT | 1987-12-24 | Active | |
MSR PARTNERS GROUP LIMITED | Director | 1993-02-19 | CURRENT | 1969-04-30 | Liquidation | |
CROSSBURN TRUSTEES LIMITED | Director | 1992-07-18 | CURRENT | 1952-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GALLAGHER | |
AA01 | Current accounting period extended from 31/01/19 TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AD02 | Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to 150 Aldersgate Street London EC1A 4AB | |
PSC05 | Change of details for Moore Stephens Group Limited as a person with significant control on 2019-02-04 | |
AP01 | DIRECTOR APPOINTED JONATHAN ANDREW RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBART JOHN DE COURCY MOORE | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/01/19 | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Cornhill Secretaries Limited on 2016-02-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID HILTON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOBART JOHN DE COURCY MOORE / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILTON / 25/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LIMITED on 2010-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/01 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INGENIOUS BUSINESS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |