Company NameInventure Technologies Limited
Company StatusDissolved
Company Number03699548
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Directors

Director NameMichael Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleChief Executive Officer/Chairm
Country of ResidenceUnited Kingdom
Correspondence AddressKennox House
Kilwinning Road
Stewarton
Kilmarnock
KA3 3EF
Scotland
Director NameBrendan Foley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian/Swiss
StatusCurrent
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleFinance Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Director NameMark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleCe
Correspondence AddressCheapside Farm
Sandridgebury Lane, Sandridge
St. Albans
Hertfordshire
AL3 6JF
Secretary NameBrendan Foley
NationalityAustralian/Swiss
StatusCurrent
Appointed03 February 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 2 months
RoleFinance Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address22 Chapter Street
London
SW1P 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2002Dissolved (1 page)
24 June 2002Sec of state's release of liq (1 page)
30 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
27 January 2000Declaration of solvency (4 pages)
27 January 2000Auth./powers of liquidators (1 page)
27 January 2000Appointment of a voluntary liquidator (1 page)
27 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 1999Ad 08/07/99--------- us$ si [email protected]=11477 us$ ic 1968/13445 (4 pages)
28 September 1999Us$ nc 28700/42697 08/07/99 (1 page)
10 May 1999Ad 19/04/99--------- us$ si [email protected]=1390 us$ ic 578/1968 (3 pages)
5 May 1999Ad 03/02/99--------- us$ si [email protected]=577 us$ ic 1/578 (2 pages)
5 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 April 1999Memorandum and Articles of Association (17 pages)
29 March 1999Nc inc already adjusted 03/02/99 (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (3 pages)
24 February 1999Us$ nc 1000/28700 03/02/99 (1 page)
24 February 1999Registered office changed on 24/02/99 from: 41 park square north leeds LS1 2NS (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Memorandum and Articles of Association (17 pages)
24 February 1999Director resigned (1 page)
24 February 1999S-div 03/02/99 (1 page)
18 January 1999Incorporation (17 pages)