Company NameInstant Innovations Limited
Company StatusDissolved
Company Number08441764
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Taylor
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Exchange Brent Cross Gardens
Brent Cross
London
NW4 3RJ
Secretary NameMr Daniel Taylor
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 The Exchange Brent Cross Gardens
Brent Cross
London
NW4 3RJ

Location

Registered AddressUnit 5 The Exchange Brent Cross Gardens
Brent Cross
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Daniel Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£680

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 July 2014Secretary's details changed for Mr Daniel Taylor on 23 July 2014 (1 page)
24 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Secretary's details changed for Mr Daniel Taylor on 23 July 2014 (1 page)
24 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
23 July 2014Director's details changed for Mr Daniel Taylor on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Daniel Taylor on 23 July 2014 (2 pages)
18 July 2014Registered office address changed from Solar House 915 High Road North Finchley London N12 8QJ Uk to Unit 5 the Exchange Brent Cross Gardens Brent Cross London NW4 3RJ on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Solar House 915 High Road North Finchley London N12 8QJ Uk to Unit 5 the Exchange Brent Cross Gardens Brent Cross London NW4 3RJ on 18 July 2014 (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Registered office address changed from 720 Centennial Avenue Elstree WD6 3SY England on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 720 Centennial Avenue Elstree WD6 3SY England on 13 November 2013 (2 pages)
12 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-12
(25 pages)
12 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-12
(25 pages)