Company NameInnovate Communications Limited
Company StatusDissolved
Company Number04986134
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameSuleman Noorani Bhageloo
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2007)
RoleWholesales
Correspondence Address87 Brian Road
Romford
Essex
RM6 5BT
Director NameOrnela Ranxha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address17 Hythe Road
Thornton Heath
Surrey
CR7 8QQ
Director NameAsad Mahmood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2004)
RoleCompany Director
Correspondence Address471 Green Lane
Ilford
Essex
IG3 9TD
Secretary NameAsad Mahmood
NationalityBritish
StatusResigned
Appointed13 December 2003(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2004)
RoleCompany Director
Correspondence Address471 Green Lane
Ilford
Essex
IG3 9TD
Director NameAmar Hussain
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleCompany Director
Correspondence Address28 Burlington Road
Birmingham
West Midlands
B10 9PA
Director NameSohail Hussain
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 October 2004)
RoleCompany Director
Correspondence Address28 Burlington Road
Birmingham
West Midlands
B10 9PA
Secretary NameSohail Hussain
NationalityBritish
StatusResigned
Appointed30 January 2004(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 October 2004)
RoleCompany Director
Correspondence Address28 Burlington Road
Birmingham
West Midlands
B10 9PA
Director NameSaira Malik
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address2a Greenwood Avenue
Dagenham
Essex
RM10 7DL
Director NameShahzad Iqbal Malik
Date of BirthAugust 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed19 October 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2006)
RoleCompany Director
Correspondence Address980 Chorley Old Road
Doffcocker
Bolton
Lancashire
BL1 5SP
Secretary NameSaira Malik
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2006)
RoleCompany Director
Correspondence Address2a Greenwood Avenue
Dagenham
Essex
RM10 7DL
Director NameSuleman Noorani Bhageloo
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2006)
RoleWholesales
Correspondence Address87 Brian Road
Romford
Essex
RM6 5BT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9UH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,104
Cash£10,945
Current Liabilities£74,781

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2007Director resigned (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006New secretary appointed;new director appointed (1 page)
28 December 2005Return made up to 05/12/05; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 April 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Director resigned (1 page)
25 February 2005New secretary appointed (1 page)
16 December 2004New director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
25 October 2004New director appointed (2 pages)
6 February 2004New secretary appointed;new director appointed (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
22 January 2004Director's particulars changed (1 page)
8 January 2004New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 December 2003Secretary resigned (1 page)