Company NameSovereign Innovations Limited
Company StatusDissolved
Company Number04661866
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Claire Rosalind Grabiner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(11 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr Adam Marc Rubens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Diner Accountants
39 Steeple Close
Poole
Dorset
BH17 9BJ
Secretary NameMr Laurence Mark Newman
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address19a Uphill Road
Mill Hill
London
NW7 4RA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Claire Grabiner
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2014Termination of appointment of Adam Rubens as a director (1 page)
5 June 2014Appointment of Mrs Claire Rosalind Grabiner as a director (2 pages)
5 June 2014Registered office address changed from Michael Diner Accountants 39 Steeple Close Poole Dorset BH17 9BJ on 5 June 2014 (1 page)
5 June 2014Appointment of Mrs Claire Rosalind Grabiner as a director (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Termination of appointment of Adam Rubens as a director (1 page)
5 June 2014Registered office address changed from Michael Diner Accountants 39 Steeple Close Poole Dorset BH17 9BJ on 5 June 2014 (1 page)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from Michael Diner Accountants 39 Steeple Close Poole Dorset BH17 9BJ on 5 June 2014 (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
12 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
18 September 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Termination of appointment of Laurence Newman as a secretary (1 page)
14 March 2011Termination of appointment of Laurence Newman as a secretary (1 page)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
15 February 2010Director's details changed for Mr Adam Marc Rubens on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Adam Marc Rubens on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Adam Marc Rubens on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
31 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1ST floor, 9 church road stanmore middlesex HA7 4AR (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1ST floor, 9 church road stanmore middlesex HA7 4AR (1 page)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
14 February 2005Return made up to 11/02/05; full list of members (2 pages)
14 February 2005Return made up to 11/02/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
9 March 2004Return made up to 11/02/04; full list of members (6 pages)
9 March 2004Return made up to 11/02/04; full list of members (6 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003New director appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)