Company NameFormula Innovation Limited
Company StatusDissolved
Company Number07395812
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Chris John Crockford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Roddam Close
Colchester
Essex
CO3 3UN
Director NameMr Kevin Gaul
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Roots Lane
Catforth
Preston
Lancashire
PR4 0JB
Director NameMr William Sambrook
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12a The Cottage Coopers Lane
Dedham
Essex
CO7 6AX
Secretary NameChris Crockford
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Roddam Close
Colchester
Essex
CO3 3UN

Contact

Websiteformulainnovation.co.uk

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chris Crockford
33.33%
Ordinary
1 at £1Kevin Gaul
33.33%
Ordinary
1 at £1William Sambrook
33.33%
Ordinary

Financials

Year2014
Net Worth-£390
Cash£18
Current Liabilities£2,392

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(6 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 18 December 2012 (1 page)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Director's details changed for Kevin Gaul on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Chris John Crockford on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Chris John Crockford on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Kevin Gaul on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr William Sambrook on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
8 November 2011Director's details changed for Mr William Sambrook on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 October 2010Incorporation (37 pages)