Company NameInnovative Data Limited
Company StatusDissolved
Company Number03718066
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Kenneth Charles Winer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 June 2003)
RoleComputer Consultant
Correspondence Address5 Leeside Crescent
London
NW11 0DA
Secretary NameEvelyn Vera Winer
NationalityBritish
StatusClosed
Appointed20 April 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 June 2003)
RoleCompany Director
Correspondence Address5 Leeside Crescent
London
NW11 0DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address13/17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£14,547
Net Worth£302
Cash£319
Current Liabilities£6,415

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003Application for striking-off (1 page)
15 April 2002Return made up to 23/02/02; full list of members (5 pages)
15 April 2002Location of register of members (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 May 2001Return made up to 23/02/01; full list of members (5 pages)
14 December 2000Registered office changed on 14/12/00 from: 13/17 new burlington place london W1X 2JP (1 page)
14 December 2000Ad 05/12/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
21 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 March 2000Return made up to 23/02/00; full list of members (5 pages)
16 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 May 1999Registered office changed on 10/05/99 from: the studio st nicholas close borehamwood hertfordshire WD6 3EW (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
29 April 1999Memorandum and Articles of Association (9 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Incorporation (16 pages)