Company NameThe Initiative Design Limited
Company StatusDissolved
Company Number07009188
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Augustine Aliyu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Kelvin Avenue
London
N13 4TG

Contact

Websitewww.taketheinitiative.co.uk
Email address[email protected]
Telephone07 939581286
Telephone regionMobile

Location

Registered Address91a Church Lane
Bulphan
Upminster
Essex
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Augustine Aliyu
100.00%
Ordinary

Financials

Year2014
Net Worth£28,884
Cash£21,313
Current Liabilities£7,059

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (1 page)
23 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD England to 91a Church Lane Bulphan Upminster Essex RM14 3TR on 23 May 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 29 October 2016
  • GBP 200
(3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
8 September 2017Statement of capital following an allotment of shares on 29 October 2016
  • GBP 200
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
27 October 2016Registered office address changed from 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP to 9 the Shrubberies, George Lane London E18 1BD on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP to 9 the Shrubberies, George Lane London E18 1BD on 27 October 2016 (1 page)
20 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 July 2016Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
17 July 2015Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 17 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road Barnet Herts EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 17 July 2015 (1 page)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 July 2014 (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Register inspection address has been changed from C/O Mr Augustine Aliyu 3 Samuel Johnson Close Valley Road London Greater London SW16 2TB England (1 page)
26 September 2013Director's details changed for Mr Augustine Aliyu on 10 July 2013 (2 pages)
26 September 2013Register inspection address has been changed from C/O Mr Augustine Aliyu 3 Samuel Johnson Close Valley Road London Greater London SW16 2TB England (1 page)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Director's details changed for Mr Augustine Aliyu on 10 July 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 1 September 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages)
18 September 2010Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages)
18 September 2010Director's details changed for Mr Augustine Aliyu on 4 September 2010 (2 pages)
12 April 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 12 April 2010 (1 page)
22 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
4 September 2009Incorporation (17 pages)
4 September 2009Incorporation (17 pages)