Company NameInnovo (SMG) Limited
Company StatusDissolved
Company Number09804448
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sargon Sait
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2017)
RoleBusiness Advisor: Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB
Director NameMr Michael William Craven
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(2 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB
Director NameMr Simon James Crawford Randall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 December 2015Termination of appointment of Simon James Crawford Randall as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Simon James Crawford Randall as a director on 21 December 2015 (1 page)
14 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 11
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 11
(3 pages)
30 November 2015Appointment of Mr Sargon Sait as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Sargon Sait as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Michael William Craven as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Michael William Craven as a director on 30 November 2015 (2 pages)
1 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
1 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-01
  • GBP 1
(9 pages)