Company NameInnathera Limited
Company StatusDissolved
Company Number03433905
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lee Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuites 21 & 22 Mulberry House
583 Fulham Road
London
SW6 5UA
Secretary NameGGP Secretarial Limited (Corporation)
StatusClosed
Appointed18 May 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
Correspondence AddressCornwall Buildings 45 Newhall Street
Birmingham
B3 3QR
Director NameMr Linden James Hastings Boyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberfoyle Green Lane
Blackwater
Camberley
Surrey
GU17 9DG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameCriterion Management Services Limited (Corporation)
StatusResigned
Appointed05 September 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2002)
Correspondence Address2nd Floor
32 Haymarket
London
SW1Y 4TP
Secretary NameHornbeam Systems Limited (Corporation)
StatusResigned
Appointed28 August 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2005)
Correspondence Address2nd Floor
32 Haymarket
London
SW1Y 4TP
Director NameHornbeam Systems Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2005)
Correspondence Address229 High Street
Crowthorne
Berkshire
RG45 7AQ
Director NameProfessional & General Ltd (Corporation)
StatusResigned
Appointed11 July 2005(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
Correspondence AddressSavannah House 5th Floor
11 Charles Ii Street
London
SW1Y 4QU
Secretary NameProfessional & General Ltd (Corporation)
StatusResigned
Appointed11 July 2005(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
Correspondence AddressSavannah House 5th Floor
11 Charles Ii Street
London
SW1Y 4QU
Director NameGreenfield Capital International Limited (Corporation)
StatusResigned
Appointed01 August 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 2011)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar
Secretary NameColante Limited (Corporation)
StatusResigned
Appointed01 August 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 2011)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar

Location

Registered AddressSuites 21 & 22 Mulberry House
583 Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Pompey (International) Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Communications House 26 York Street London W1U 6PZ United Kingdom on 8 October 2012 (1 page)
5 October 2012Company name changed colante services LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Company name changed colante services LIMITED\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-05
(3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 February 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2 February 2012 (1 page)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(3 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 2
(3 pages)
29 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 June 2011Appointment of Ggp Secretarial Limited as a secretary (2 pages)
1 June 2011Appointment of Ggp Secretarial Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Greenfield Capital International Limited as a director (1 page)
31 May 2011Termination of appointment of Greenfield Capital International Limited as a director (1 page)
31 May 2011Appointment of Mr Lee Cole as a director (2 pages)
31 May 2011Termination of appointment of Colante Limited as a secretary (1 page)
31 May 2011Termination of appointment of Colante Limited as a secretary (1 page)
31 May 2011Appointment of Mr Lee Cole as a director (2 pages)
1 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Norfolk House Lg Floor 31 st James Square London SW1Y 4JR on 1 April 2011 (1 page)
29 September 2010Change of name notice (2 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
29 September 2010Company name changed innathera LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
29 September 2010Change of name notice (2 pages)
20 September 2010Secretary's details changed for Colante Limited on 15 September 2010 (1 page)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Greenfield Capital International Limited on 15 September 2010 (1 page)
20 September 2010Secretary's details changed for Colante Limited on 15 September 2010 (1 page)
20 September 2010Director's details changed for Greenfield Capital International Limited on 15 September 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
6 August 2009Director's change of particulars / greenfield capital international LIMITED / 01/08/2009 (1 page)
6 August 2009Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street (1 page)
5 August 2009Secretary's Change of Particulars / colante LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international comercial centre, now: victoria house; Area was: po box 394 casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar (1 page)
5 August 2009Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 June 2009Accounts made up to 30 September 2008 (1 page)
11 December 2008Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / HouseName/Number was: , now: greenfield capital international LIMITED; Street was: savannah house 5TH floor, now: international commercial centre; Area was: 11 charles ii street, now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4QU, now: ; Countr (1 page)
11 December 2008Director's change of particulars / sterling fcs LTD / 09/12/2008 (1 page)
22 September 2008Return made up to 15/09/08; full list of members (3 pages)
22 September 2008Return made up to 15/09/08; full list of members (3 pages)
3 July 2008Accounts made up to 30 September 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 September 2007Return made up to 15/09/07; full list of members (2 pages)
21 September 2007Return made up to 15/09/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 September 2007Accounts made up to 30 September 2006 (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU (1 page)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 June 2006Accounts made up to 30 September 2005 (1 page)
16 September 2005Registered office changed on 16/09/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU (1 page)
16 September 2005Registered office changed on 16/09/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU (1 page)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
20 July 2005Accounts made up to 30 September 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed;new director appointed (1 page)
19 July 2005Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page)
28 September 2004Registered office changed on 28/09/04 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
6 July 2004Accounts made up to 30 September 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 November 2003Return made up to 15/09/03; full list of members (6 pages)
20 November 2003Return made up to 15/09/03; full list of members (6 pages)
8 May 2003Amended accounts made up to 30 September 2002 (9 pages)
8 May 2003Amended accounts made up to 30 September 2002 (9 pages)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
1 December 2002Amended accounts made up to 30 September 2002 (7 pages)
1 December 2002Amended accounts made up to 30 September 2002 (7 pages)
4 November 2002Company name changed innathera advisors LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed innathera advisors LIMITED\certificate issued on 04/11/02 (2 pages)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts made up to 30 September 2002 (1 page)
23 September 2002Return made up to 15/09/02; full list of members (6 pages)
23 September 2002Return made up to 15/09/02; full list of members (6 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2000 (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2000 (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
5 August 2002Registered office changed on 05/08/02 from: international house 31 church road hendon london NW4 4EB (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
1 August 2002Company name changed bioecology LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed bioecology LIMITED\certificate issued on 01/08/02 (2 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
2 May 2000Accounts made up to 30 September 1999 (1 page)
2 May 2000Return made up to 15/09/99; no change of members (4 pages)
2 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 May 2000Return made up to 15/09/99; no change of members (4 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
18 January 1999Return made up to 15/09/98; full list of members (6 pages)
18 January 1999Return made up to 15/09/98; full list of members (6 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Accounts made up to 30 September 1998 (2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1997Incorporation (17 pages)