Company NameInnova Associates Limited
Company StatusDissolved
Company Number05666570
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Kristiina Whellams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFinnish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleAdministration
Country of ResidenceFinland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameChristopher Richard Whellams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleSales
Country of ResidenceFinland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Secretary NameChristopher Richard Whellams
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleSales
Country of ResidenceFinland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (2 pages)
12 January 2012Application to strike the company off the register (2 pages)
31 May 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
31 May 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
4 February 2011Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
4 February 2011Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages)
4 February 2011Director's details changed for Anne Kristiina Whellams on 5 January 2011 (2 pages)
4 February 2011Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page)
4 February 2011Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(3 pages)
4 February 2011Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page)
4 February 2011Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages)
4 February 2011Secretary's details changed for Christopher Richard Whellams on 5 January 2011 (1 page)
4 February 2011Director's details changed for Christopher Richard Whellams on 5 January 2011 (2 pages)
15 July 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
15 July 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Richard Whellams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Kristiina Whellams on 2 February 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
3 March 2009Return made up to 05/01/09; full list of members (4 pages)
3 March 2009Return made up to 05/01/09; full list of members (4 pages)
28 April 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 April 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
4 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
14 April 2007Return made up to 05/01/07; full list of members (7 pages)
14 April 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (1 page)
11 January 2006New secretary appointed;new director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)