Company NameInnovations 2000 Limited
DirectorsCarole Theresa Bell and Brian Keith Bell
Company StatusDissolved
Company Number02828901
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Carole Theresa Bell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address58 Barton Avenue
Romford
RM7 0ND
Secretary NameMr Brian Keith Bell
NationalityBritish
StatusCurrent
Appointed21 June 1993(same day as company formation)
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Barton Avenue
Rush Green
Romford
Essex
RM7 0ND
Director NameMr Brian Keith Bell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address58 Barton Avenue
Rush Green
Romford
Essex
RM7 0ND
Director NameMr Brian Keith Bell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Barton Avenue
Rush Green
Romford
Essex
RM7 0ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 1996Dissolved (1 page)
27 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 June 1995Appointment of a voluntary liquidator (2 pages)
12 June 1995Registered office changed on 12/06/95 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
26 April 1995New director appointed (2 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)