Company NameTask Innovations Ltd
Company StatusDissolved
Company Number08479155
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Perry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage Old School Lane
Stanford
Biggleswade
SG18 9JL
Director NameMr Kevin Beynon Lewis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Parkside
Warlingham
Surrey
CR6 9PT
Secretary NameMrs Jacqueline Lewis
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 West Parkside
Warlingham
Surrey
CR6 9PT

Contact

Websitewww.taskinnovations.com

Location

Registered AddressCrosspoint House
28 Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Lewis
50.00%
Ordinary
1 at £1Kevin Lewis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 July 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 June 2017Termination of appointment of Kevin Beynon Lewis as a director on 11 May 2016 (1 page)
16 June 2017Appointment of Mr David John Perry as a director on 11 May 2016 (2 pages)
16 June 2017Termination of appointment of Jacqueline Lewis as a secretary on 11 May 2016 (1 page)
16 June 2017Termination of appointment of Kevin Beynon Lewis as a director on 11 May 2016 (1 page)
16 June 2017Appointment of Mr David John Perry as a director on 11 May 2016 (2 pages)
16 June 2017Termination of appointment of Jacqueline Lewis as a secretary on 11 May 2016 (1 page)
16 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 June 2017Termination of appointment of Kevin Beynon Lewis as a director on 11 May 2016 (1 page)
16 June 2017Termination of appointment of Kevin Beynon Lewis as a director on 11 May 2016 (1 page)
2 February 2017Registered office address changed from 13 West Parkside Warlingham Surrey CR6 9PT to Crosspoint House 28 Stafford Road Wallington SM6 9AA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 13 West Parkside Warlingham Surrey CR6 9PT to Crosspoint House 28 Stafford Road Wallington SM6 9AA on 2 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
12 May 2014Registered office address changed from 13 West Parkside Warlingham Surrey CR6 9PT on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 13 West Parkside Warlingham Surrey CR6 9PT on 12 May 2014 (1 page)
11 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 April 2014 (1 page)
20 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(4 pages)
20 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(4 pages)
20 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(4 pages)
20 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 April 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)