Company NameInnovax Limited
Company StatusDissolved
Company Number03849629
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 6 months ago)
Dissolution Date9 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMcLaren Cosec Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 year, 5 months after company formation)
Appointment Duration3 years (closed 09 March 2004)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameThe Director Limited (Corporation)
StatusClosed
Appointed24 July 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 09 March 2004)
Correspondence AddressDocklands Innovation Park
128-130 East Wall Road
Dublin 3
Irish
Director NameAloisius Kuss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed12 October 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressHauptstrasse 16
Bruttig
D-56814
Germany
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed12 October 1999(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD

Location

Registered Address3 Old Garden House
The Lanterns
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
11 June 2003Director's particulars changed (1 page)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
7 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 February 2002Director's particulars changed (1 page)
19 October 2001Return made up to 28/09/01; full list of members (6 pages)
31 July 2001New director appointed (2 pages)
12 April 2001Return made up to 28/09/00; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
28 September 1999Incorporation (12 pages)