Orchard Avenue
Tickenham
North Somerset
BS21 6RQ
Director Name | Raymond William Hope |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2003) |
Role | Businessman |
Correspondence Address | 23 Lin Brook Drive Ringwood Hampshire BH24 3LJ |
Director Name | George Marek Mirowski |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2003) |
Role | Businessman |
Correspondence Address | Craigmore House Birnam Dunkeld Perthshire PH8 0BW Scotland |
Director Name | Kim Elizabeth Mirowski |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2003) |
Role | Designer |
Correspondence Address | Craigmore House Birnam Dunkeld Perthshire PH8 0BW Scotland |
Director Name | Paul Norton Boyce-Mears |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Rookwood Gardens London E4 6DY |
Director Name | John Benedict Morgan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Knighton Green High Road Buckhurst Hill Essex IG9 5HD |
Registered Address | 151 Putney High Street London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2002 | Return made up to 17/02/02; full list of members (7 pages) |
28 June 2002 | Return made up to 17/02/01; full list of members
|
10 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
4 January 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
15 April 2000 | Return made up to 17/02/00; full list of members (7 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Secretary's particulars changed (1 page) |
2 December 1999 | Return made up to 17/02/99; full list of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
30 June 1999 | Company name changed innvest LIMITED\certificate issued on 01/07/99 (2 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
6 May 1998 | Return made up to 17/02/98; full list of members (6 pages) |
6 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 122 the butlers wharf building shad thames london SE1 2YE (1 page) |
17 February 1997 | Incorporation (14 pages) |