Company Name150 Innovation Limited
Company StatusDissolved
Company Number07773777
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Edward Cruse
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sunnyside
Langdon Hills
Basildon
Essex
SS16 6FT
Director NameMr John Denis Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwoods Farm House
Liston Hall Lane Gosfield
Halstead
Essex
CO9 1SB
Secretary NameMr Timothy Edward Cruse
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Michael Richard Hampson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Court Leigh
Tonbridge
Kent
TN11 8HP
Director NameMr Stephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XD

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Denis Taylor
50.00%
Ordinary
50 at £1Timothy Edward Cruse
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (4 pages)
1 November 2014Application to strike the company off the register (4 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
18 April 2013Accounts made up to 31 December 2012 (2 pages)
18 April 2013Accounts made up to 31 December 2012 (2 pages)
27 February 2013Termination of appointment of Michael Richard Hampson as a director on 1 January 2013 (1 page)
27 February 2013Termination of appointment of Michael Richard Hampson as a director on 1 January 2013 (1 page)
27 February 2013Termination of appointment of Michael Richard Hampson as a director on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Stephen Hay as a director on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Stephen Hay as a director on 1 January 2013 (1 page)
29 January 2013Termination of appointment of Stephen Hay as a director on 1 January 2013 (1 page)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Director's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
28 January 2013Secretary's details changed for Mr Timothy Edward Cruse on 13 October 2012 (2 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
20 July 2012Accounts made up to 31 December 2011 (2 pages)
20 July 2012Accounts made up to 31 December 2011 (2 pages)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
24 May 2012Director's details changed for Mr Stephen Hay on 1 March 2012 (2 pages)
13 February 2012Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr John Denis Taylor on 13 February 2012 (2 pages)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
18 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
18 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Stephen Hay on 3 October 2011 (2 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)