Company NameInnova Finance (UK) Ltd
Company StatusDissolved
Company Number03942594
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameJIT Financial Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jitendra Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 Windermere Avenue
Wembley
Middlesex
HA9 8QT
Secretary NameMr Mustafa Daoud Abulhawa
NationalityBritish
StatusClosed
Appointed30 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Roefields Close
Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0BZ
Secretary NameMahendra Patel
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSecretary
Correspondence Address17 Oriel Road
Oldham
Lancashire
OL8 4HH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5th Floor Suite 6
Enterprise House 1 - 2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£93,697
Gross Profit£84,034
Net Worth£46,189
Cash£43,641
Current Liabilities£15,384

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
20 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 148 windermere avenue south kenton middlesex HA9 8QT (1 page)
18 April 2006Return made up to 08/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 April 2005Return made up to 08/03/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 August 2004Registered office changed on 27/08/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
20 July 2004Return made up to 08/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (24 pages)
19 September 2003Registered office changed on 19/09/03 from: suite 21 78 marylebone high street london W1M 4AP (1 page)
6 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 July 2001Return made up to 08/03/01; full list of members (6 pages)
7 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 152-160 city road london EC1V 2NX (1 page)
6 June 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
8 March 2000Incorporation (9 pages)