Company NameInnoventions Limited
Company StatusDissolved
Company Number02049185
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameUnitech Computer Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmir Houshang Amel Azizpour
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressNewlands
1a Huyton Hey Road Huyton
Liverpool
L36 5SE
Secretary NameSheila Catharine Amel Azizpour
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressNewlands
1a Huyton Hey Road Huyton
Liverpool
Merseyside
L36 5SE

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£192,518
Cash£8,790

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
11 December 2003Amended accounts made up to 30 June 2002 (6 pages)
31 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 July 2003Return made up to 31/12/02; full list of members (6 pages)
5 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
29 April 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Registered office changed on 21/03/96 from: 311 ballards lane north finchley london N12 8LY (1 page)
27 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (5 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)