Company NameInnovative Apps Technologies Ltd
Company StatusDissolved
Company Number08826598
CategoryPrivate Limited Company
Incorporation Date27 December 2013(10 years, 4 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Ip Gun Chong Ip Ting Wah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMauritian
StatusClosed
Appointed04 October 2022(8 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor 6/7 St Mary At Hill
London
EC3R 8EE
Director NameMr Vedanund Hauradhur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMauritian
StatusResigned
Appointed27 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85-87 Borough High Street
London
SE1 1NH
Director NameMr Kris Michael Lee Shim
Date of BirthMay 1987 (Born 37 years ago)
NationalityMauritian
StatusResigned
Appointed23 January 2014(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 29 January 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85-87 Borough High Street
London
SE1 1NH
Director NameMichel Lee Shim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMauritian
StatusResigned
Appointed24 February 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 27 February 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address85-87 Borough High Street
London
SE1 1NH
Director NameMr Oodaysing Dowlut
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address583 Wandsworth Road
London
SW8 3JD
Director NameMr Matthew Lennon Bierrum
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85-87 Borough High Street
London
SE1 1NH
Director NameMr Jean Michel Lee-Shim
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMauritian
StatusResigned
Appointed13 September 2018(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address583 Wandsworth Road
London
SW8 3JD
Director NameMr Koosraj Ramanah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed04 October 2022(8 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor 6/7 St Mary At Hill
London
EC3R 8EE

Location

Registered AddressUnit 3, 1st Floor 6/7 St. Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Kris Michael Lee Shim
100.00%
Ordinary

Financials

Year2014
Net Worth£215,201
Cash£207,614
Current Liabilities£23,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
15 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Registered office address changed from 236 Wulfstan Street London W12 0AD England to Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE on 12 May 2023 (1 page)
14 March 2023Director's details changed for Mr Kris Michael Lee-Shim on 14 March 2023 (2 pages)
13 March 2023Registered office address changed from Unit 3 , 1st Floor 6/7 st Mary at Hill London EC3R 8EE United Kingdom to 236 Wulfstan Street London W12 0AD on 13 March 2023 (1 page)
2 February 2023Termination of appointment of Ip Gun Chong Ip Ting Wah as a director on 2 February 2023 (1 page)
27 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Director's details changed (2 pages)
8 December 2022Director's details changed for Mr Kris Michael Lee-Shim on 8 December 2022 (2 pages)
6 December 2022Appointment of Mr Kris Michael Lee-Shim as a director on 6 December 2022 (2 pages)
7 November 2022Termination of appointment of Koosraj Ramanah as a director on 25 October 2022 (1 page)
6 October 2022Termination of appointment of Jean Michel Lee-Shim as a director on 4 October 2022 (1 page)
6 October 2022Appointment of Mr Koosraj Ramanah as a director on 4 October 2022 (2 pages)
6 October 2022Appointment of Mr Ip Gun Chong Ip Ting Wah as a director on 4 October 2022 (2 pages)
6 October 2022Registered office address changed from 583 Wandsworth Road London SW8 3JD England to Unit 3 , 1st Floor 6/7 st Mary at Hill London EC3R 8EE on 6 October 2022 (1 page)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
6 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2018Appointment of Mr Jean Michel Lee-Shim as a director on 13 September 2018 (2 pages)
13 September 2018Termination of appointment of Oodaysing Dowlut as a director on 13 September 2018 (1 page)
16 April 2018Registered office address changed from 85-87 Borough High Street London SE1 1NH to 583 Wandsworth Road London SW8 3JD on 16 April 2018 (1 page)
3 April 2018Termination of appointment of Matthew Lennon Bierrum as a director on 3 April 2018 (1 page)
26 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 January 2018Appointment of Mr Matthew Lennon Bierrum as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Kris Michael Lee Shim as a director on 29 January 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 February 2017Termination of appointment of Michel Lee Shim as a director on 27 February 2016 (1 page)
25 February 2017Termination of appointment of Michel Lee Shim as a director on 27 February 2016 (1 page)
25 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
25 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200,100
(4 pages)
16 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200,100
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
25 February 2014Appointment of Michel Lee Shim as a director (2 pages)
25 February 2014Appointment of Oodaysing Dowlut as a director (2 pages)
25 February 2014Appointment of Oodaysing Dowlut as a director (2 pages)
25 February 2014Appointment of Michel Lee Shim as a director (2 pages)
10 February 2014Director's details changed for Mr Kris Michael Lee Shim on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Kris Michael Lee Shim on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Kris Michael Lee Shim on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Kris Michael Lee Shim on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Kris Michael Lee Shim on 1 February 2014 (2 pages)
10 February 2014Director's details changed for Kris Michael Lee Shim on 1 February 2014 (2 pages)
23 January 2014Appointment of Kris Michael Lee Shim as a director (2 pages)
23 January 2014Termination of appointment of Vedanund Hauradhur as a director (1 page)
23 January 2014Appointment of Kris Michael Lee Shim as a director (2 pages)
23 January 2014Termination of appointment of Vedanund Hauradhur as a director (1 page)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)