Company NameInnovations For Construction Limited
Company StatusDissolved
Company Number04081692
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameKalico Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNouman Arayain
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed05 May 2001(7 months after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2005)
RoleProject Manager
Correspondence Address21 Woodgrange Avenue
North Finchley
London
N12 0PT
Director NameSunil Mulay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2001(7 months after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2005)
RoleArchitectural Engineer
Correspondence Address67 Wards Wharf Approach
London
E16 2EX
Secretary NameSunil Mulay
NationalityBritish
StatusClosed
Appointed05 May 2001(7 months after company formation)
Appointment Duration3 years, 11 months (closed 12 April 2005)
RoleArchitectural Engineer
Correspondence Address67 Wards Wharf Approach
London
E16 2EX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address67 Tradewinds
Wards Wharf Approach
North Woolwich Road
London
E16 2EX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
17 November 2004Return made up to 02/10/04; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: 32 nightingale road woodgreen londonu N22 8PU (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 October 2002Return made up to 02/10/02; full list of members (7 pages)
10 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
15 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Company name changed kalico software LIMITED\certificate issued on 12/06/01 (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 October 2000Incorporation (10 pages)