Company NameInnovatorone Public Limited Company
Company StatusDissolved
Company Number04368289
CategoryPublic Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Paul Townsend Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(1 month after company formation)
Appointment Duration13 years, 9 months (closed 08 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Director NameBradley John Alexander
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address16 Broadlands Way
New Malden
Surrey
KT3 6PW
Director NameMr Mark John Roberts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 08 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Secretary NameMr Mark John Roberts
NationalityBritish
StatusClosed
Appointed16 November 2005(3 years, 9 months after company formation)
Appointment Duration10 years (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameMr Jonathan Christopher Roper
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed18 March 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameDidier Georges Simonna Ramsden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2003)
RoleIT Analyst
Correspondence Address75 Rylands Road
Kennington
Ashford
Kent
TN24 9LR
Director NameMr Peter Michael Walsh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLane End
Mill Lane, Birch
Colchester
CO2 0NH
Director NameMr Michael Peter Sims
Date of BirthMarch 1951 (Born 73 years ago)
StatusResigned
Appointed28 May 2004(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Wey Road
Weybridge
Surrey
KT13 8HR
Director NameThomas Wittenborg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed28 May 2004(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106a Burghley Road
London
Nw5

Location

Registered Address2mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£1,526,719
Gross Profit-£67,499
Net Worth£670,238
Cash£46,210
Current Liabilities£658,799

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 27 August 2015 (5 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2015Liquidators statement of receipts and payments to 8 May 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 8 May 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (5 pages)
24 November 2014Liquidators statement of receipts and payments to 8 November 2014 (5 pages)
24 November 2014Liquidators' statement of receipts and payments to 8 November 2014 (5 pages)
24 November 2014Liquidators statement of receipts and payments to 8 November 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 8 May 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 8 May 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 8 May 2014 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 8 May 2013 (5 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (5 pages)
12 December 2013Liquidators' statement of receipts and payments to 8 May 2013 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 8 May 2013 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 8 November 2013 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 8 November 2013 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 8 November 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 8 November 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 8 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 8 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 8 May 2012 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
14 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
14 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
24 May 2007Statement of affairs (6 pages)
24 May 2007Appointment of a voluntary liquidator (1 page)
24 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2007Registered office changed on 17/04/07 from: 4 bedford row london WC1R 4DF (1 page)
12 March 2007Return made up to 06/02/07; full list of members (3 pages)
24 April 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
27 February 2006Return made up to 06/02/06; full list of members (3 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 June 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
26 April 2005Return made up to 06/02/04; full list of members; amend (8 pages)
21 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 November 2004Full accounts made up to 30 September 2003 (17 pages)
16 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
14 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (2 pages)
6 May 2003Full accounts made up to 30 September 2002 (15 pages)
14 February 2003Return made up to 06/02/03; full list of members (8 pages)
21 October 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
10 May 2002Ad 03/04/02--------- £ si [email protected]=2950000 £ ic 50000/3000000 (2 pages)
10 May 2002Statement of affairs (7 pages)
22 April 2002Ad 03/04/02--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
15 April 2002Auditor's report (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Auditor's statement (1 page)
15 April 2002Application for reregistration from private to PLC (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Re-registration of Memorandum and Articles (28 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Balance Sheet (1 page)
15 April 2002Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 2002Declaration on reregistration from private to PLC (1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2002S-div 15/03/02 (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Nc inc already adjusted 15/03/02 (1 page)
6 February 2002Incorporation (35 pages)