Company NameInnovative Entertainments & Promotions Limited
Company StatusDissolved
Company Number02380729
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameSir Peter James Ogden
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration8 years, 8 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Island Of Jethou
PO Box 5
Guernsey
Channel Islands
GY1 4AB
Director NameMr Donald McGregor
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed20 June 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2000)
RoleTax Consutant
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NamePhilip William Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 1996)
RoleManaging Director & Management
Country of ResidenceEngland
Correspondence AddressGrandon
Hadley Green Road
Barnet
Hertfordshire
EN5 5PR
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleChairman
Country of ResidenceGuernsey
Correspondence AddressThe Island Of Jethou
PO Box 5
Guernsey
Channel Islands
GY1 4AB

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
20 May 1999Return made up to 08/05/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 08/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7HA (1 page)
8 June 1997Return made up to 08/05/97; no change of members (4 pages)
5 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 08/05/95; no change of members (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 2ND floor number 9 kingsway london WC2B 6XF (1 page)