Company NameInnoma Capital Limited
Company StatusDissolved
Company Number11924108
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Dawn Bhoma
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(same day as company formation)
RoleUnderwriter & Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Robert Brown
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Stuart Eric Twinberrow
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(same day as company formation)
RoleUnderwriter & Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Suhail Qureshi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2023)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address80 Pretoria Road
London
SW16 6RN
Director NameMr Andrew James Thornton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2023)
RoleUnderwriter & Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Empress Avenue
London
E12 5EU
Secretary NameCallidus Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 05 December 2023)
Correspondence Address15 St Helen's Place
London
EC3A 6DQ

Location

Registered AddressFirst Floor
2 Throgmorton Avenue
London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2023First Gazette notice for voluntary strike-off (1 page)
6 September 2023Application to strike the company off the register (3 pages)
23 March 2023Registered office address changed from 28 Queen Street London EC4R 1BB. United Kingdom to First Floor 2 Throgmorton Avenue London EC2N 2DG on 23 March 2023 (1 page)
16 March 2023Restoration by order of the court (3 pages)
18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
27 August 2021Appointment of Mr Andrew James Thornton as a director on 16 August 2021 (2 pages)
24 August 2021Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page)
17 August 2021Appointment of Mr Suhail Qureshi as a director on 16 August 2021 (2 pages)
16 June 2021Registered office address changed from C/O Callidus 54 Fenchurch Street London England EC3M 3JY England to 28 Queen Street London EC4R 1BB. on 16 June 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 October 2019Appointment of Callidus Secretaries Limited as a secretary on 11 September 2019 (2 pages)
9 October 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
9 October 2019Registered office address changed from 32 Mospey Crescent Epsom KT17 4NA England to C/O Callidus 54 Fenchurch Street London England EC3M 3JY on 9 October 2019 (1 page)
3 April 2019Incorporation
Statement of capital on 2019-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)