Company NameINNA Limited
Company StatusDissolved
Company Number02894841
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJuha Tapio Moisio
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed08 August 2000(6 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 19 November 2013)
RoleConsultant & Contract Manager
Country of ResidenceFinland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameAlan Edward Jeffs
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMerrions Wheeler Lane
Witley
Godalming
Surrey
GU8 5QU
Secretary NameAnthony Foster Bagley
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Farm
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RS
Director NameAnthony Foster Bagley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2000)
RoleAccountant
Correspondence AddressWoodlands Farm
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RS
Director NameDennis Leslie Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2000)
RoleConsulting Mining Engineer
Correspondence Address10 Leven Avenue
Bournemouth
Dorset
BH4 9LL
Director NameDavid Nicholas Foster Bagley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address4 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Secretary NameDavid Nicholas Foster Bagley
NationalityBritish
StatusResigned
Appointed08 August 2000(6 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Juha Tapio Moisio
100.00%
Ordinary

Financials

Year2014
Net Worth-£840
Cash£900
Current Liabilities£1,740

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2012Termination of appointment of David Bagley as a secretary (1 page)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
(3 pages)
10 February 2012Termination of appointment of David Nicholas Foster Bagley as a secretary on 31 March 2011 (1 page)
17 January 2012Registered office address changed from 4 Queen Parade Harrogate North Yorkshire HG1 5PW on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 4 Queen Parade Harrogate North Yorkshire HG1 5PW on 17 January 2012 (2 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Juha Tapio Moisio on 4 February 2010 (2 pages)
9 July 2010Director's details changed for Juha Tapio Moisio on 4 February 2010 (2 pages)
9 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Juha Tapio Moisio on 4 February 2010 (2 pages)
9 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 04/02/08; full list of members (3 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 March 2009Return made up to 04/02/08; full list of members (3 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 04/02/07; full list of members (6 pages)
14 April 2007Return made up to 04/02/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
14 March 2006Return made up to 04/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 04/02/05; full list of members (6 pages)
16 March 2005Return made up to 04/02/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 February 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 04/02/01; full list of members (6 pages)
16 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 August 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 August 2000Return made up to 04/02/00; full list of members (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
21 April 1999Return made up to 04/02/99; full list of members (6 pages)
21 April 1999Return made up to 04/02/99; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts made up to 31 March 1998 (1 page)
12 February 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(6 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Accounts made up to 31 March 1997 (1 page)
25 February 1997Return made up to 04/02/97; no change of members (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 February 1997Accounts made up to 31 March 1996 (2 pages)
25 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 February 1997Return made up to 04/02/97; no change of members (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 February 1996Return made up to 04/02/96; no change of members (4 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Return made up to 04/02/96; no change of members (4 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts made up to 31 March 1995 (1 page)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)