Company NameInnovative Marketing Technologies Limited
Company StatusDissolved
Company Number04369723
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Fitzgerald Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address66a High Street
London
SE25 6EB
Secretary NameMayen Ekong
NationalityBritish
StatusClosed
Appointed16 May 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 12 May 2009)
RoleTrainee Solicitor
Correspondence Address22 Beechwood Mews
Church
Edmonton
N9 9XH
Director NameJennifer Mary Roberts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGenada
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Suffolk Lodge
162 Brixton Road
London
SW9 6AU
Secretary NameJennifer Mary Roberts
NationalityGenada
StatusResigned
Appointed01 January 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address2 Suffolk Lodge
162 Brixton Road
London
SW9 6AU
Director NameDr Christopher Adrian Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGuyanese
StatusResigned
Appointed25 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2006)
RoleConsultant
Correspondence Address79 Maybank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TQ
Secretary NameDr Christopher Adrian Johnson
NationalityGuyanese
StatusResigned
Appointed25 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2006)
RoleConsultant
Correspondence Address79 Maybank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TQ
Director NameStephen Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2006)
RoleConsultant
Correspondence Address45 Stockport Road
Streatham
London
SW16 5XE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Gkp Partnership
Burbage House 44 Mountfield Road
Ealing
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
26 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 08/02/07; full list of members (2 pages)
24 January 2007Ad 15/01/06-11/11/06 £ si 95@1 (2 pages)
10 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
24 November 2006Return made up to 08/02/06; full list of members (6 pages)
20 November 2006Secretary resigned;director resigned (1 page)
31 May 2006New secretary appointed (1 page)
14 February 2006Director resigned (1 page)
1 December 2005New director appointed (1 page)
24 October 2005Registered office changed on 24/10/05 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 August 2005Registered office changed on 12/08/05 from: acorn house 74-94 cherry orchard road croydon CR9 6DA (1 page)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 September 2004New secretary appointed;new director appointed (1 page)
7 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 August 2004Secretary resigned;director resigned (1 page)
24 June 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
24 December 2003Secretary resigned (1 page)
22 April 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 89 park lane croydon surrey CR0 1JJ (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Ad 08/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Ad 08/02/02--------- £ si 2@1=2 £ ic 3/5 (2 pages)
15 February 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 February 2002Incorporation (12 pages)