Company NameIncisive Business Solutions Limited
Company StatusDissolved
Company Number07561403
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)
Dissolution Date19 April 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin John Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years (closed 19 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Essex
SS7 2BT
Director NameLinda Ann Williams
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 years after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 East Close
Middleton On Sea
West Sussex
PO22 7RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

35 at £1Colin Williams
35.00%
Ordinary
35 at £1Linda Williams
35.00%
Ordinary
15 at £1Kelly-ann Goodchild
15.00%
Ordinary
15 at £1Rachel Ferguson
15.00%
Ordinary

Financials

Year2014
Net Worth£67,800
Cash£100,092
Current Liabilities£32,292

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
19 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 August 2014Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 22 August 2014 (2 pages)
21 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2014Declaration of solvency (3 pages)
21 August 2014Declaration of solvency (3 pages)
21 August 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
17 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 June 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Appointment of Linda Williams as a director on 15 March 2013 (2 pages)
12 September 2013Appointment of Linda Williams as a director on 15 March 2013 (2 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for colin williams
(5 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for colin williams
(5 pages)
20 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(4 pages)
20 April 2011Appointment of Colin Williams as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(4 pages)
20 April 2011Appointment of Colin Williams as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(4 pages)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Incorporation (29 pages)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Incorporation (29 pages)