Company NameEnds Of Invention Limited
Company StatusDissolved
Company Number03500268
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Bilton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleComputer Consultants
Correspondence AddressFlat 3
68 Shepherds Hill
London
N6 5RL
Secretary NameCarla Bilton
NationalityBritish
StatusClosed
Appointed20 March 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address73 North View Road
London
N8 7LN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameJeanette Bilton
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Station Road
Princes Risborough
Buckinghamshire
HP27 9DE
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,623
Cash£3,879
Current Liabilities£58,842

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 July 2008Return made up to 13/01/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 July 2008Director's change of particulars / alexander bilton / 01/01/2008 (1 page)
23 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2006Registered office changed on 14/09/06 from: 73 north view road london N8 7LN (1 page)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 226 long lane london N3 2RN (1 page)
7 February 2005Secretary resigned (1 page)
24 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004Return made up to 13/01/04; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
25 June 2002Secretary's particulars changed (1 page)
25 June 2002Registered office changed on 25/06/02 from: 19 spencer avenue london N13 4TS (1 page)
25 June 2002Director's particulars changed (1 page)
12 February 2002Return made up to 28/01/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
28 January 2001Return made up to 28/01/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 January 2000 (10 pages)
16 May 2000Registered office changed on 16/05/00 from: 12 elvendon road palmers green london N13 4SJ (1 page)
16 May 2000Secretary's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 January 1999 (9 pages)
28 January 1999Return made up to 28/01/99; full list of members (6 pages)
21 April 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
28 January 1998Incorporation (15 pages)