Company NameInnovative Techniques Limited
DirectorRobert Naylor
Company StatusDissolved
Company Number03559938
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Previous NameEnsoco International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Naylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address12 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Secretary NameDenise Nicola Greenwood
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressRicketts Wood Farm Norwood Hill
Horley
Surrey
RH6 0ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,970
Cash£58
Current Liabilities£60,910

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Statement of affairs (7 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Registered office changed on 31/05/01 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
2 May 2001Secretary resigned (1 page)
7 March 2001Return made up to 08/05/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Registered office changed on 07/12/00 from: 1 sopwith crescent wickford essex SS11 8YU (1 page)
20 June 2000Company name changed ensoco international LIMITED\certificate issued on 21/06/00 (2 pages)
15 June 1999Return made up to 08/05/99; full list of members (6 pages)
1 June 1999Company name changed applyform LIMITED\certificate issued on 02/06/99 (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1998Incorporation (13 pages)