Company NameInnotas Limited
Company StatusDissolved
Company Number06657124
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Carvell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Warwick Street
Earlsdon
Coventry
CV5 6ET
Director NameMr Roger John Stocker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield Knaresborough Road
Little Ribston
LS22 4ET
Secretary NameElizabeth Louise Stocker
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFairfield Knaresborough Road
Little Ribston
Wetherby
LS22 4EC
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
9 October 2010Voluntary strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Application to strike the company off the register (4 pages)
17 September 2010Application to strike the company off the register (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
12 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
12 November 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
14 October 2008Ad 28/07/08-28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Ad 28/07/08-28/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 August 2008Secretary appointed elizabeth louise stocker (2 pages)
26 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
26 August 2008Appointment terminated director company directors LIMITED (1 page)
26 August 2008Director appointed ian carvell (2 pages)
26 August 2008Director appointed ian carvell (2 pages)
26 August 2008Director appointed roger stocker (2 pages)
26 August 2008Secretary appointed elizabeth louise stocker (2 pages)
26 August 2008Appointment Terminated Director company directors LIMITED (1 page)
26 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 August 2008Director appointed roger stocker (2 pages)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)