Company NameSupport Innovation Limited
Company StatusDissolved
Company Number06951255
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameRarebarn Limited

Directors

Director NameMarcus Bray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1c Princes Road
Buckhurst Hill
Essex
IG9 5EE
Director NameMr Byron Dean Lewin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJamaican
StatusClosed
Appointed09 October 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Brunel Close
Romford
Essex
RM1 4GR
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address204 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Appointment of Marcus Bray as a director (3 pages)
27 November 2009Appointment of Byron Lewin as a director (3 pages)
27 November 2009Appointment of Marcus Bray as a director (3 pages)
27 November 2009Appointment of Byron Lewin as a director (3 pages)
5 November 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 5 November 2009 (1 page)
20 October 2009Company name changed rarebarn LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-09
(4 pages)
20 October 2009Company name changed rarebarn LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-09
(4 pages)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages)
19 October 2009Termination of appointment of Ashok Bhardwaj as a secretary (2 pages)
19 October 2009Termination of appointment of Ela Shah as a director (2 pages)
19 October 2009Termination of appointment of Ela Shah as a director (2 pages)
19 October 2009Termination of appointment of Ashok Bhardwaj as a secretary (2 pages)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Change of name notice (2 pages)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)