Company NameInnovative Web Technologies Ltd
Company StatusDissolved
Company Number03902359
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Shehzad Farrukh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Taunton Drive
London
N2 8JD
Director NameMelissa Jayne Wells
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(2 years after company formation)
Appointment Duration5 years (closed 23 January 2007)
RoleCompany Director
Correspondence Address77 Tooting Bec Road
London
SW17 8BP
Secretary NameMelissa Jayne Wells
NationalityBritish
StatusClosed
Appointed04 January 2002(2 years after company formation)
Appointment Duration5 years (closed 23 January 2007)
RoleCompany Director
Correspondence Address77 Tooting Bec Road
London
SW17 8BP
Director NameJames Elliott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence AddressGarden Flat 90 Elgin Avenue
London
W9 7HD
Director NameMichael Andrew Maxwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address62 Saint Michaels Street
London
W2 1QR
Director NameTerence Henry Verbeek
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address3 Southfields Road
London
SW18 1QW
Secretary NameWahid Rajack
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSuite 13 Oasis Camden
85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£157,420

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
7 June 2006Registered office changed on 07/06/06 from: fcl (london) LIMITED 2ND floor 29 newman street london W1T 1PS (1 page)
6 March 2006Return made up to 05/01/06; full list of members (7 pages)
5 August 2005Full accounts made up to 31 October 2004 (11 pages)
5 April 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(8 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
25 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Full accounts made up to 31 October 2002 (10 pages)
7 January 2003Return made up to 05/01/03; full list of members (7 pages)
13 March 2002Full accounts made up to 31 October 2001 (11 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
14 January 2002Group of companies' accounts made up to 31 January 2001 (15 pages)
21 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/01
(13 pages)
13 December 2000Particulars of contract relating to shares (4 pages)
13 December 2000Ad 24/10/00--------- £ si [email protected]=90000 £ ic 176400/266400 (2 pages)
5 December 2000Ad 18/10/00--------- £ si [email protected]=14500 £ ic 155900/170400 (2 pages)
5 December 2000Ad 03/11/00--------- £ si [email protected]=1500 £ ic 154400/155900 (2 pages)
5 December 2000Ad 20/11/00--------- £ si [email protected]=6000 £ ic 170400/176400 (2 pages)
1 November 2000Ad 22/09/00--------- £ si [email protected]=11000 £ ic 143400/154400 (2 pages)
1 September 2000Ad 21/08/00--------- £ si [email protected]=31700 £ ic 110500/142200 (4 pages)
1 September 2000Ad 24/07/00--------- £ si [email protected]=1200 £ ic 142200/143400 (2 pages)
18 August 2000Ad 24/07/00--------- £ si [email protected]=9000 £ ic 101500/110500 (2 pages)
18 August 2000Ad 01/08/00--------- £ si [email protected]=1500 £ ic 100000/101500 (2 pages)
5 July 2000Ad 05/01/00--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 2ND floor 29 newman street london W1P 3PE (1 page)
3 July 2000Registered office changed on 03/07/00 from: 2ND floor 27 maddox street london W1R 9LE (1 page)
22 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
16 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000Incorporation (14 pages)