Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 31 October 2023) |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Martin Glick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | Kemprow Farm Kemprow Aldenham Hertfordshire WD25 8NR |
Secretary Name | Mrs Shelley Anne Eccleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Harestone Hill Caterham Surrey CR3 6DL |
Director Name | Mrs Roxanne Diane Glick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Director Name | Mrs Dorcas Mabel Tay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 March 2010) |
Role | Assistant Manager |
Country of Residence | Singapore |
Correspondence Address | Blk 524 Choa Vhu Kang St 51 Unit 09-301 Singapore 680524 |
Director Name | Mr Harry Loh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 November 2022) |
Role | Regional Director |
Country of Residence | Singapore |
Correspondence Address | 83 Aida Street Singapore 458996 |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building St Johns Wood London NW8 9SP |
Registered Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Innovare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,167 |
Net Worth | -£14,419 |
Cash | £15,936 |
Current Liabilities | £136,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 August 2023 | Application to strike the company off the register (1 page) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
9 November 2022 | Appointment of Ms Yu Pui Lam Belinda as a director on 1 November 2022 (2 pages) |
9 November 2022 | Termination of appointment of Harry Loh as a director on 1 November 2022 (1 page) |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 May 2019 | Notification of Innovare Holdings Pte Ltd as a person with significant control on 25 April 2019 (2 pages) |
29 May 2019 | Cessation of Innovare Holdings Limited as a person with significant control on 25 April 2019 (1 page) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from Dept 448 196 High Road Wood Green London N22 8HH on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Dept 448 196 High Road Wood Green London N22 8HH on 23 March 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 22 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Dorcas Tay as a director (1 page) |
9 March 2010 | Termination of appointment of Dorcas Tay as a director (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
23 February 2010 | Termination of appointment of Shelley Eccleston as a secretary (1 page) |
23 February 2010 | Appointment of Mrs Dorcas Mabel Tay as a director (2 pages) |
23 February 2010 | Appointment of Mrs Dorcas Mabel Tay as a director (2 pages) |
23 February 2010 | Appointment of Mr Harry Loh as a director (2 pages) |
23 February 2010 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
23 February 2010 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Roxanne Glick as a director (1 page) |
23 February 2010 | Appointment of Mr Harry Loh as a director (2 pages) |
23 February 2010 | Termination of appointment of Shelley Eccleston as a secretary (1 page) |
23 February 2010 | Termination of appointment of Roxanne Glick as a director (1 page) |
3 February 2010 | Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 20/05/07; no change of members (2 pages) |
22 May 2007 | Return made up to 20/05/07; no change of members (2 pages) |
10 November 2006 | Return made up to 09/11/06; no change of members (2 pages) |
10 November 2006 | Return made up to 09/11/06; no change of members (2 pages) |
22 August 2006 | Company name changed albany systems russia LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed albany systems russia LIMITED\certificate issued on 22/08/06 (2 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page) |
23 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 November 2004 | Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 2004 | Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
25 October 2004 | Company name changed bixbyite LIMITED\certificate issued on 25/10/04 (4 pages) |
25 October 2004 | Company name changed bixbyite LIMITED\certificate issued on 25/10/04 (4 pages) |
20 May 2004 | Incorporation (25 pages) |
20 May 2004 | Incorporation (25 pages) |