Company NameInnovation Enterprises Limited
Company StatusDissolved
Company Number03924868
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAdam James Abrahami
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameHelen Barbara Abrahami
NationalityBritish
StatusClosed
Appointed30 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameHelen Barbara Abrahami
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecretary
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameProf Abraham Abrahami
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameAdam James Abrahami
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2001)
RoleProperty Consultant
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address170 West Hendon Broadway
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£569
Cash£10
Current Liabilities£579

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
21 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 December 2001Withdrawal of application for striking off (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
17 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)