Company NameAh Innovation Limited
Company StatusDissolved
Company Number06931684
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander Thomas Hearn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 101 Clerkenwell Road
London
EC1R 5BX
Secretary NameJayne Thorpe
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Craven Hill Gardens
London
W2 3EA

Location

Registered AddressStudio 17 101 Clerkenwell Road
London
EC1R 5BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at £0.00001Alexander Thomas Hearn
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,881
Cash£9,190
Current Liabilities£71,507

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
17 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP .1
(3 pages)
3 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP .1
(3 pages)
3 September 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP .1
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .1
(3 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .1
(3 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP .1
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 May 2013Amended accounts made up to 30 June 2012 (6 pages)
3 May 2013Amended accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 May 2012Registered office address changed from 147a Bermondsey Street London London SE1 3UW England on 8 May 2012 (1 page)
8 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 May 2012Registered office address changed from Studio 17 101 Clerkenwell Road London EC1R 5BX England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from 147a Bermondsey Street London London SE1 3UW England on 8 May 2012 (1 page)
8 May 2012Director's details changed for Mr Alexander Thomas Hearn on 25 April 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Alexander Thomas Hearn on 25 April 2012 (2 pages)
8 May 2012Registered office address changed from Studio 17 101 Clerkenwell Road London EC1R 5BX England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 147a Bermondsey Street London London SE1 3UW England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Studio 17 101 Clerkenwell Road London EC1R 5BX England on 8 May 2012 (1 page)
23 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Alexander Thomas Hearn on 18 May 2011 (2 pages)
23 May 2011Director's details changed for Alexander Thomas Hearn on 18 May 2011 (2 pages)
23 May 2011Secretary's details changed for Jayne Thorpe on 20 May 2011 (2 pages)
23 May 2011Secretary's details changed for Jayne Thorpe on 20 May 2011 (2 pages)
22 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 May 2011Registered office address changed from 33 30 Eagle House Eagle Wharf Road London N1 7EH on 22 May 2011 (1 page)
22 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 May 2011Registered office address changed from 33 30 Eagle House Eagle Wharf Road London N1 7EH on 22 May 2011 (1 page)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
31 July 2009Director's change of particulars / alexander hearn / 22/07/2009 (1 page)
31 July 2009Director's change of particulars / alexander hearn / 22/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page)
31 July 2009Registered office changed on 31/07/2009 from 9 ferrymans quay william morris way london SW6 2UT (1 page)
11 June 2009Incorporation (20 pages)
11 June 2009Incorporation (20 pages)