Dissolved 2016-11-22
Company Information for INNOVO INTERNATIONAL LIMITED
HOOK, HAMPSHIRE, RG29 1LA,
|
Company Registration Number
02633047
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | |
---|---|
INNOVO INTERNATIONAL LIMITED | |
Legal Registered Office | |
HOOK HAMPSHIRE RG29 1LA Other companies in RG29 | |
Company Number | 02633047 | |
---|---|---|
Date formed | 1991-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-21 07:45:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INNOVO INTERNATIONAL LLC | 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 2005-07-25 | |
INNOVO INTERNATIONAL LLC | California | Unknown | ||
INNOVO INTERNATIONAL LIMITED | 29/30 FITZROY SQUARE LONDON W1T 6LQ | Active | Company formed on the 2023-01-18 |
Officer | Role | Date Appointed |
---|---|---|
MARK GERALD GRIFFITHS |
||
ADRIAN MARK PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN REGINALD HAMES |
Company Secretary | ||
JANA GRIFFITHS |
Company Secretary | ||
MARK GERALD GRIFFITHS |
Company Secretary | ||
GERARD CROTTY |
Director | ||
ALAN STANLEY MUNRO SMITH |
Director | ||
JONATHAN DAVID NEWTON EVENS |
Company Secretary | ||
JONATHAN DAVID NEWTON EVENS |
Director | ||
PETER ALBERT CRIMMIN |
Director | ||
PETER ALBERT CRIMMIN |
Company Secretary | ||
PHILIP FREDERICK GRIFFITHS |
Company Secretary | ||
GERALD ARTHUR GRIFFITHS |
Director | ||
PHILIP FREDERICK GRIFFITHS |
Director | ||
RACHEL ROGAN |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTK EUROPE LTD | Director | 2018-05-01 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
GESIN EUROPE LTD | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
CONCEPT ONE TRADING LTD | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
Q4 EUROPE LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
Q4 IP COMPANY LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
CONCEPT ONE EUROPE LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
LATITUDE 22 LIMITED | Director | 2015-07-01 | CURRENT | 2014-06-19 | Liquidation | |
LMNADE EUROPE LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
VENTURA INCORPORATED LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Liquidation | |
INLINERS PLC | Director | 2012-03-01 | CURRENT | 1995-02-06 | Dissolved 2016-01-19 | |
VENTURA CORPORATION LIMITED | Director | 2003-01-03 | CURRENT | 1985-08-07 | Liquidation | |
LMNADE EUROPE LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
INLINERS PLC | Director | 1995-02-06 | CURRENT | 1995-02-06 | Dissolved 2016-01-19 | |
VENTURA CORPORATION LIMITED | Director | 1991-06-27 | CURRENT | 1985-08-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 FULL LIST | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK PARSONS / 29/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD GRIFFITHS / 29/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT 1 WOKINGHAM COMMERCIAL CENTRE, MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2RF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 29/07/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/07/10 FULL LIST | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN HAMES | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: ALEXANDRA COURT 27/29 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: UNIT 2 NEW ENGLAND INDUSTRIAL ESTATE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0BZ | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/99 | |
363s | RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: UNIT 11 SUMMIT ROAD POTTERS BAR HERTFORDSHIRE EN6 3QW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INVOICE FINANCE AGREEMENT | Outstanding | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Outstanding | DAVENHAM TRADE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNOVO INTERNATIONAL LIMITED
INNOVO INTERNATIONAL LIMITED owns 1 domain names.
innovo.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INNOVO INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |