Company NameInnovative Enterprise Action Ltd
Company StatusDissolved
Company Number03169990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1996(28 years ago)
Dissolution Date7 June 2014 (9 years, 9 months ago)
Previous NameIslington Enterprise Agency Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Brigitte Marie Voland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed29 March 2001(5 years after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2014)
RoleEuropean Programmes Manager
Correspondence Address114 Grove Lane
London
SE5 8BJ
Secretary NameMarcia Harris
NationalityBritish
StatusClosed
Appointed15 September 2004(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address7 Ravenscroft Court
56 Ravenscroft Avenue
London
NW11 8BA
Director NameDee Patton
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 June 2014)
RoleResource & Dev Manager
Correspondence Address48 Foreshore
London
Grt London
SE8 3AG
Director NameMr Derek Antoney Sawyer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address60 Charteris Road
London
N4 3AB
Director NameMr Peter John Gotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleAcc.
Country of ResidenceEngland
Correspondence AddressKeepers Cottages
5 Staples Road
Loughton
Essex
IG10 1HP
Director NameLisa Fior
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleArchitect
Correspondence Address12 Chadston House
Halton Road
London
N1 2AG
Director NameMr Sushil Kumar Das Gupta
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 Thornedene Avenue
London
N11 1ET
Director NameGeoff Frederick Culverhouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleBank Manger
Correspondence Address52 Meadowbank
Watford
Herts
WD1 4RW
Director NameMs Lynne Carol Burdon
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Studd Street
Islington
London
N1 0QJ
Director NameMs Susan Bagwell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleLocal Economic Development
Correspondence Address106 Winston Road
London
N16 9LR
Secretary NameMr Carlos Benavides
NationalityChlean
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Ainger Road
London
NW3 3AS
Director NameArmando Luis Pardo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Hurst Road
London
E17 3BL
Director NameCllr Jennette Arnold
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Old Stable Mews
Mountgrove Road Islington
London
N5 2LR
Secretary NameArmando Luis Pardo
NationalityBritish
StatusResigned
Appointed30 January 1997(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Hurst Road
London
E17 3BL
Director NameKevin James Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2001)
RoleBank Official
Correspondence Address46 Mayfair Gardens
Woodford Green
Essex
IG8 9AB
Director NameMr Hassan Ismail Asmal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2006)
RoleProprietor
Country of ResidenceEngland
Correspondence Address76 Freegrove Road
London
N7 9RQ
Director NameMs Ruth Elizabeth Ellen Aldridge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAust
StatusResigned
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2002)
RoleExecutive Director
Correspondence Address17a Avenue Mansions
Finchley Road
London
WW3 7AX
Director NamePeter Maitland Kalton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 June 2006)
RoleSolicitor
Correspondence Address23 Sandycombe Road
Richmond
Surrey
TW9 2EP
Director NameJulie Calleux
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2003(7 years after company formation)
Appointment Duration2 years (resigned 06 April 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18 Arundel Square
Islington
London
N7 8AS
Director NameIan Frank Lush
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2009)
RoleChief Executive Heritage Chari
Correspondence Address19 Talbot Road
London
N6 4QS

Location

Registered Address76-70 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£853,353
Net Worth£203,847
Cash£33,168
Current Liabilities£217,643

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Order of court to wind up (1 page)
24 August 2009Full accounts made up to 31 March 2008 (19 pages)
15 April 2009Annual return made up to 05/04/09 (4 pages)
26 February 2009Appointment terminated director ian lush (1 page)
13 November 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
25 July 2008Annual return made up to 08/03/08
  • 363(287) ‐ Registered office changed on 25/07/08
(4 pages)
14 November 2007Particulars of mortgage/charge (9 pages)
19 July 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
10 April 2007Annual return made up to 08/03/07 (3 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 October 2006Company name changed islington enterprise agency limi ted\certificate issued on 05/10/06 (3 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
21 March 2006Annual return made up to 08/03/06 (5 pages)
10 January 2006Director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
31 May 2005Annual return made up to 08/03/05
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
3 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
22 November 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
23 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
15 April 2003Annual return made up to 08/03/03 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 April 2002Annual return made up to 08/03/02
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
16 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Annual return made up to 08/03/01 (6 pages)
7 December 2000Full group accounts made up to 31 March 2000 (22 pages)
20 July 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
24 March 2000Annual return made up to 08/03/00 (5 pages)
24 September 1999Full accounts made up to 31 March 1999 (19 pages)
16 April 1999Director resigned (1 page)
30 March 1999Annual return made up to 08/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 December 1998Director resigned (1 page)
14 September 1998Full accounts made up to 31 March 1998 (15 pages)
23 April 1998Annual return made up to 08/03/98 (6 pages)
2 January 1998Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Full accounts made up to 31 March 1997 (15 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
8 May 1997Annual return made up to 08/03/97
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 September 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
25 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Incorporation (29 pages)