Company NameInoven Limited
Company StatusDissolved
Company Number05476547
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameArno Pieter Van Wouwe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleIT Consultant
Correspondence Address20 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Secretary NameNabeelah Pirzada
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shelley Court
Off Bramley Shaw
Waltham Abbey
Essex
EN9 3JG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTudor House, High Road
Thornwood
Epping
Essex
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth£17,622
Cash£18,515
Current Liabilities£893

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (3 pages)
25 March 2010Application to strike the company off the register (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 09/06/06; full list of members (6 pages)
6 July 2006Return made up to 09/06/06; full list of members (6 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 June 2005Registered office changed on 10/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005Incorporation (13 pages)
9 June 2005Incorporation (13 pages)