Company NameInnovat3 Limited
Company StatusDissolved
Company Number04766995
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameAnish Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSydney Coombes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 20 February 2007)
RoleIT Services
Country of ResidenceEngland
Correspondence Address8 Ingram House
Park Road
Hampton Wick
KT1 4BA
Secretary NameVadivambikai Coombes
NationalityBritish
StatusClosed
Appointed27 January 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 20 February 2007)
RoleSecretary
Correspondence Address8 Ingram House
Park Road
Hampton Wick
Surrey
KT1 4BA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address8 Ingram House
Park Road
Hampton Wick
Surrey
KT1 4BA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
27 July 2005Location of register of members (1 page)
28 June 2005Return made up to 16/05/05; full list of members (2 pages)
22 March 2005Return made up to 16/05/04; full list of members (6 pages)
8 March 2005Compulsory strike-off action has been discontinued (1 page)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2004Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Ad 27/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 February 2004New director appointed (2 pages)
4 December 2003Company name changed anish LIMITED\certificate issued on 04/12/03 (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
16 May 2003Incorporation (13 pages)