About

Registered Number: 04216740
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 86 Parkfield Avenue, Hillingdon, Uxbridge, Middlesex, UB10 0DG,

 

Innomensa Ltd was founded on 15 May 2001 and has its registered office in Uxbridge, Middlesex, it's status in the Companies House registry is set to "Dissolved". Clarke Mills, Mary Therese, Mills, Giovanna Taglia are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Giovanna Taglia 15 June 2001 26 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARKE MILLS, Mary Therese 26 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 April 2008
MEM/ARTS - N/A 21 December 2007
CERTNM - Change of name certificate 05 December 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 10 April 2006
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.