Incite Claims Management Limited

General information

Name:

Incite Claims Management Ltd

Office Address:

Aldgate Tower 2 Leman Street E1 8QN London

Number: 06436157

Incorporation date: 2007-11-23

Dissolution date: 2018-01-16

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06436157 seventeen years ago, Incite Claims Management Limited had been a private limited company until Tue, 16th Jan 2018 - the time it was officially closed. The latest mailing address was Aldgate Tower, 2 Leman Street London. The firm was known under the name C Solutions until Wed, 2nd Apr 2008 then the name was changed.

Matthew S. and Stephen J. were registered as the enterprise's directors and were running the firm from 2015 to 2018.

The companies with significant control over this firm included: Inlaw Nominees Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 2 Leman Street, E1 8QN and was registered as a PSC under the reg no 02467149.

  • Previous company's names
  • Incite Claims Management Limited 2008-04-02
  • C Solutions Limited 2007-11-23

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 11 May 2015

Latest update: 16 October 2022

Stephen J.

Role: Director

Appointed: 05 September 2008

Latest update: 16 October 2022

People with significant control

Inlaw Nominees Limited
Address: Aldgate Tower 2 Leman Street, London, E1 8QN, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House In England And Wales
Registration number 02467149
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 09 October 2019
Confirmation statement last made up date 25 September 2017
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 20 August 2013
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 1 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 15 August 2016
Annual Accounts 12 September 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 12 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies