Company NameInnovative Developments Limited
Company StatusDissolved
Company Number04261416
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameSam Fongho
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 days after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleIT Consultant
Correspondence Address69 The Chase
Edgware
Middlesex
HA8 5DN
Secretary NameJackie Ngu
NationalityBritish
StatusClosed
Appointed01 August 2001(2 days after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address69 The Chase
Edgware
Middlesex
HA8 5DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address69 The Chase
Edgware
Middlesex
HA8 5DN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
6 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
13 October 2006Return made up to 30/07/06; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 October 2005Return made up to 30/07/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
5 August 2004Return made up to 30/07/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 November 2003Return made up to 30/07/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
25 September 2002Return made up to 30/07/02; full list of members (6 pages)
11 December 2001Ad 08/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 August 2001Registered office changed on 15/08/01 from: torrington house 811 high road north finchley london N12 8JW (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)