Incentivated Limited

DataGardener
dissolved
Unknown

Incentivated Limited

04330957Private Limited With Share Capital

King Street House, 15 Upper King Street, Norwich, NR31RB
Incorporated

29/11/2001

Company Age

24 years

Directors

2

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Incentivated Limited (04330957) is a private limited with share capital incorporated on 29/11/2001 (24 years old) and registered in norwich, NR31RB. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 29/11/2001
NR31RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

20

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2015
Resolution
Category:Resolution
Date:06-03-2015
Resolution
Category:Resolution
Date:05-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Termination Director Company With Name
Category:Officers
Date:14-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2010
Legacy
Category:Miscellaneous
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Legacy
Category:Mortgage
Date:13-01-2010
Legacy
Category:Mortgage
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Officers
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:06-02-2009
Legacy
Category:Officers
Date:06-02-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Annual Return
Date:22-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2007
Legacy
Category:Annual Return
Date:01-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Capital
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Address
Date:27-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2005
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Capital
Date:05-01-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Officers
Date:05-01-2005
Legacy
Category:Officers
Date:17-11-2004
Legacy
Category:Officers
Date:09-06-2004
Legacy
Category:Officers
Date:09-06-2004
Legacy
Category:Annual Return
Date:12-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2003
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Address
Date:03-10-2003
Legacy
Category:Mortgage
Date:19-08-2003
Legacy
Category:Capital
Date:12-08-2003
Resolution
Category:Resolution
Date:12-08-2003
Resolution
Category:Resolution
Date:12-08-2003
Legacy
Category:Capital
Date:12-08-2003
Legacy
Category:Officers
Date:31-07-2003
Legacy
Category:Officers
Date:31-07-2003
Legacy
Category:Address
Date:31-07-2003
Legacy
Category:Capital
Date:18-07-2003
Legacy
Category:Annual Return
Date:05-12-2002
Legacy
Category:Capital
Date:26-10-2002
Legacy
Category:Address
Date:26-10-2002
Legacy
Category:Officers
Date:03-09-2002
Legacy
Category:Capital
Date:22-08-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2014
Filing Date17/04/2014
Latest Accounts31/01/2013

Trading Addresses

Kingstreet House, 15 Upper King Street, Norwich, Norfolk, NR31RBRegistered

Contact

King Street House, 15 Upper King Street, Norwich, NR31RB