Development Initiative Limited

General information

Name:

Development Initiative Ltd

Office Address:

C/o Parker Getty Devonshire House Honeypot Lane HA7 1JS Stanmore

Number: 09791053

Incorporation date: 2015-09-23

Dissolution date: 2023-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Development Initiative came into being in 2015 as a company enlisted under no 09791053, located at HA7 1JS Stanmore at C/o Parker Getty Devonshire House. Its last known status was dissolved. Development Initiative had been in this business field for eight years. The firm was known as George James Fx Brokers until 2015-09-25, then the company name was changed to George James Finance Brokers. The last was known as came on 2017-06-27.

The executives were as follow: Rowan P. chosen to lead the company in 2017, Matthew G. chosen to lead the company in 2017 and Lee M. chosen to lead the company on 2017-01-01.

Matthew G. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Development Initiative Limited 2017-06-27
  • George James Finance Brokers Limited 2015-09-25
  • George James Fx Brokers Limited 2015-09-23

Financial data based on annual reports

Company staff

Rowan P.

Role: Director

Appointed: 01 January 2017

Latest update: 2 June 2023

Matthew G.

Role: Director

Appointed: 01 January 2017

Latest update: 2 June 2023

Lee M.

Role: Director

Appointed: 01 January 2017

Latest update: 2 June 2023

People with significant control

Matthew G.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Cch Nominees Limited
Address: C/O Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04117831
Notified on 15 August 2016
Ceased on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 04 November 2020
Confirmation statement last made up date 23 September 2019
Annual Accounts
Start Date For Period Covered By Report 23 September 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode