Company NameInknowvator Limited
Company StatusDissolved
Company Number03986348
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul De Donder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFarantencheef 83
2990 Wuustwebel
Belgium
Foreign
Director NameChristopher Douglas Roy Main
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwood House
Bromley Green Road, Ruckinge
Ashford
Kent
TN26 2EF
Secretary NameChristopher Douglas Roy Main
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwood House
Bromley Green Road, Ruckinge
Ashford
Kent
TN26 2EF
Director NameLarry Bobbitt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2001(1 year after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleSoftware Developer
Correspondence Address525 Baldwin Road
Clarkston
78348
America
Director NameMr Terry Colin Woodhouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Landsdowne Road
Bedford
Bedfordshire
MK40 2BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
12 July 2001New director appointed (2 pages)
5 July 2001Return made up to 05/05/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
5 May 2000Incorporation (15 pages)