Company NameInnovative Business (UK) Limited
Company StatusDissolved
Company Number02323878
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHans Pehrson
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed08 January 2008(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2008)
RoleLawyer
Correspondence AddressVapnet 4
Onsala
439 94
Sweden
Director NameIngemar Broman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1992(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressKristinelundsgatan 5 2tr
Goteborg
Se-411 37
Sweden
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed06 June 1992(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 June 2002)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 June 2008)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,755
Cash£18,426
Current Liabilities£750

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Appointment terminated secretary goodwille corporate services LIMITED (1 page)
12 June 2008Application for striking-off (1 page)
21 February 2008New director appointed (2 pages)
20 February 2008Restoration by order of the court (3 pages)
1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Director resigned (1 page)
25 November 2003Return made up to 06/06/03; full list of members (5 pages)
3 September 2003Secretary's particulars changed (1 page)
12 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
24 October 2002Return made up to 06/06/02; full list of members (5 pages)
1 October 2002Registered office changed on 01/10/02 from: c/o vinge 42 new broad street london EC2M 1JD (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director's particulars changed (1 page)
30 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 July 2002Secretary resigned (1 page)
15 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 06/06/01; full list of members (5 pages)
15 August 2000Secretary's particulars changed (1 page)
14 August 2000Return made up to 06/06/00; full list of members (5 pages)
14 August 2000Registered office changed on 14/08/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
2 August 2000Secretary's particulars changed (1 page)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
15 July 1999Return made up to 06/06/99; full list of members (5 pages)
4 November 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Return made up to 06/06/98; full list of members (5 pages)
14 August 1997Full accounts made up to 31 March 1997 (12 pages)
21 July 1997Return made up to 06/06/97; full list of members (5 pages)
8 September 1996Full accounts made up to 31 March 1996 (12 pages)
30 June 1996Return made up to 06/06/96; full list of members (5 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
9 February 1989Memorandum and Articles of Association (11 pages)
16 January 1989Company name changed lendara finance LIMITED\certificate issued on 17/01/89 (2 pages)
1 December 1988Incorporation (15 pages)