Company NameInnovation Leaders Limited
Company StatusDissolved
Company Number06526103
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameSHK 116 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Robert Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMrs Caroline Jean Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameSHK Director Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address16 Water Street
Newcastle
Staffordshire
ST5 1HN
Secretary NameSHK Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressAudley House 35 Marsh Parade
Newcastle
Staffordshire
ST5 1BT

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dr Timothy Robert Jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 April 2017Termination of appointment of Shk Secretary Limited as a secretary on 7 April 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages)
26 June 2015Registered office address changed from Court End Manor Road Adderbury Banbury Oxfordshire OX17 3EL to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page)
26 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Director's details changed for Dr Timothy Robert Jones on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Dr Timothy Robert Jones on 6 March 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Secretary's details changed for Shk Secretary Limited on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Shk Secretary Limited on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from Elm Cottage Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SJ England on 27 February 2012 (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 March 2010Secretary's details changed for Shk Secretary Limited on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from winsley court 37 portland place london W1B 1QG england (1 page)
21 March 2008Registered office changed on 21/03/2008 from 16 water street newcastle staffordshire ST5 1HN (1 page)
20 March 2008Appointment terminated director shk director LIMITED (1 page)
20 March 2008Director appointed dr timothy robert jones (1 page)
13 March 2008Company name changed shk 116 LIMITED\certificate issued on 17/03/08 (2 pages)
6 March 2008Incorporation (10 pages)