Company NameInnovation Leisure Limited
Company StatusDissolved
Company Number04398182
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years ago)
Dissolution Date27 January 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address34 Baldock Road
Stotfold
Hitchin
Hertfordshire
SG5 4PB
Secretary NameErica Wade
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years after company formation)
Appointment Duration5 years, 10 months (closed 27 January 2012)
RoleCompany Director
Correspondence Address34 Baldock Road
Stotfold
Hitchin
Hertfordshire
SG5 4PB
Secretary NameKaren Buckley
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Baldock Road
Stotfold
Hitchin
Hertfordshire
SG5 4PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,257
Cash£8,240
Current Liabilities£227,234

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2012Final Gazette dissolved following liquidation (1 page)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Final Gazette dissolved following liquidation (1 page)
27 October 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 24 October 2011 (5 pages)
27 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 22 May 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
10 January 2011Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (8 pages)
8 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (8 pages)
8 June 2010Liquidators statement of receipts and payments to 22 May 2010 (8 pages)
9 January 2010Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Statement of affairs (6 pages)
5 December 2007Registered office changed on 05/12/07 from: vita nightclub east street sudbury suffolk CO10 2TP (1 page)
5 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2007Registered office changed on 05/12/07 from: vita nightclub east street sudbury suffolk CO10 2TP (1 page)
5 December 2007Statement of affairs (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 October 2006Return made up to 19/03/06; full list of members (7 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Return made up to 19/03/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 November 2005Registered office changed on 30/11/05 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes buckinghamshire MK2 2NS (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1ST floor st giles house 15-21 victoria road bletchley milton keynes buckinghamshire MK2 2NS (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 April 2003Return made up to 19/03/03; full list of members (6 pages)
11 April 2003Return made up to 19/03/03; full list of members (6 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 19/03/02; full list of members (6 pages)
13 May 2002Ad 22/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2002Ad 22/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
13 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
13 May 2002Return made up to 19/03/02; full list of members (6 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)