Company NameInnovation Concept Limited
Company StatusDissolved
Company Number03855817
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameCavator UK Limited

Directors

Director NameMatthew William Douglas Carmody
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(1 week after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2001)
RolePrinter
Correspondence Address10 Regatta House
Teddington Wharf Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NamePaul Venning-Pridham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(1 week after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2001)
RoleGraphic Designer
Correspondence Address40 Freelands Road
Cobham
Surrey
KT11 2ND
Secretary NameMatthew William Douglas Carmody
NationalityBritish
StatusClosed
Appointed15 October 1999(1 week after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2001)
RolePrinter
Correspondence Address10 Regatta House
Teddington Wharf Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address7th Floor Queens House
2 Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
5 November 1999Registered office changed on 05/11/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
5 November 1999Secretary resigned (1 page)
22 October 1999Company name changed cavator uk LIMITED\certificate issued on 25/10/99 (2 pages)
8 October 1999Incorporation (17 pages)