Company NameInnocan Plc
Company StatusDissolved
Company Number02493758
CategoryPublic Limited Company
Incorporation Date19 April 1990(33 years, 11 months ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Joseph Kauser
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed28 October 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address3510 Avenue Du Musee
Montreal
Quebec H30 1b7
Foreign
Secretary NameStephen Joseph Kauser
NationalityCanadian
StatusClosed
Appointed16 January 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address3510 Avenue Du Musee
Montreal
Quebec H30 1b7
Foreign
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address29 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameMr David Leonard Wolfe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address39 Hillcourt Avenue
London
N12 8EY
Secretary NameMr Martin Philip Leuw
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Deansway
London
N2 0NF
Director NameLenore Barbara Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 1994)
RoleChartered Accountant
Correspondence Address34 Muir Park
Senneville
Quebec
Foreign
Secretary NameLenore Barbara Lewis
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 January 1995)
RoleChartered Accountant
Correspondence Address34 Muir Park
Senneville
Quebec
Foreign
Secretary NameMartin John Cropper
NationalityBritish
StatusResigned
Appointed07 June 1994(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 1995)
RoleAccountant
Correspondence Address7 Spear Mews
Earls Court
London
SW5 9NA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
12 October 1995Return made up to 08/04/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995New secretary appointed (2 pages)