Company NameInnovations For Trade & Technology Limited
Company StatusDissolved
Company Number03468487
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameInnovations In Trade & Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDark Spinney
Tysea Hill, Stapleford Abbotts
Romford
Essex
RM4 1JP
Director NameMr Mark James Lazarus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(same day as company formation)
RoleSurveyor
Correspondence Address9 Hadleigh Court
London Road
Brentwood
Essex
CM14 4NH
Director NameDiana Van Den Dungen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed10 June 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Bricklayers Arms
1 Newtown Potton
Sandy
Bedfordshire
SG19 2QH
Secretary NameDiana Van Den Dungen
NationalityDutch
StatusClosed
Appointed07 September 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Bricklayers Arms
1 Newtown Potton
Sandy
Bedfordshire
SG19 2QH
Secretary NameMr Daniel Wayne Cakebread
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address132a Rochester Way
Blackheath
London
SE3 8AR
Director NameMr Daniel Wayne Cakebread
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2002)
RoleDryliner
Correspondence Address132a Rochester Way
Blackheath
London
SE3 8AR
Director NameGarry Chapman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2002)
RoleDryliner
Correspondence Address194 The Vista
Eltham
London
SE9 5RL
Director NameBernardo Mendoza Lano
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2002)
RolePlasterer
Correspondence Address59 Bramble Road
Leigh On Sea
Essex
SS9 5HA
Director NameJames Charles Gridlestone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2002)
RolePlasterer/Dry Liner
Correspondence Address16 Salesbury Drive
Billericay
Essex
CM11 2JH
Secretary NameMr Mark James Lazarus
NationalityBritish
StatusResigned
Appointed07 February 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2004)
RoleInventor
Correspondence Address11 Victoria Avenue
St Peters
Broadstairs
Kent
CT10 3JB
Director NameStephen Keith Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2004)
RoleSales & Marketing Director
Correspondence Address48 Stanstead Road
Bishops Stortford
Hertfordshire
CM23 4DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,549
Cash£34,761
Current Liabilities£26,380

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2005Appointment of a voluntary liquidator (1 page)
8 September 2005Statement of affairs (6 pages)
25 August 2005Registered office changed on 25/08/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
20 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
18 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003New director appointed (2 pages)
16 August 2003Particulars of mortgage/charge (7 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 March 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 July 2002Registered office changed on 26/07/02 from: whittingtons union house 117 high street billericay essex CM12 9AH (1 page)
1 June 2002Return made up to 19/11/01; full list of members (6 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 30 station lane hornchurch essex RM12 6NJ (1 page)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
19 January 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: knight court 47 crown street brentwood essex CM14 4BD (1 page)
21 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 December 1998Return made up to 19/11/98; full list of members (8 pages)
13 February 1998Particulars of contract relating to shares (3 pages)
13 February 1998Ad 26/11/97--------- £ si 22489@1=22489 £ ic 15002/37491 (2 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Nc inc already adjusted 26/11/97 (1 page)
22 December 1997New director appointed (2 pages)
18 December 1997Ad 26/11/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
12 December 1997Memorandum and Articles of Association (15 pages)
9 December 1997New secretary appointed (2 pages)
1 December 1997Company name changed innovations in trade & technolog y LIMITED\certificate issued on 02/12/97 (2 pages)
19 November 1997Incorporation (20 pages)