Company NameInnovative Fire Systems Limited
Company StatusDissolved
Company Number04782898
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlbert Benhamou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleManaging Director
Correspondence Address5 Rue Gambetta
Thionville
57100
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed22 December 2009(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.innovativefiresystems.com

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at €100Mr Albert Benhamou
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,812
Current Liabilities£407,556

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2016Termination of appointment of Jordan Cosec Limited as a secretary on 1 June 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • EUR 100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • EUR 100
(4 pages)
4 March 2015Director's details changed for Albert Benhamou on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Albert Benhamou on 4 March 2015 (2 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 100
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 November 2010Amended accounts made up to 30 June 2008 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 December 2009Appointment of Jordan Cosec Limited as a secretary (2 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 01/06/04; full list of members (5 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
1 June 2003Incorporation (33 pages)