About

Registered Number: 06516409
Date of Incorporation: 27/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 8 months ago)
Registered Address: Creative Film & Training Centre, 9 Denton Road, Stevenage, Hertfordshire, SG1 1SX

 

Innov8 Me Ltd was registered on 27 February 2008. There are 2 directors listed as Benford-brown, Ross Damian, Moritz, Isabel Collette for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENFORD-BROWN, Ross Damian 27 February 2008 01 June 2012 1
MORITZ, Isabel Collette 27 February 2008 06 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 28 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2011
AD04 - Change of location of company records to the registered office 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 February 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.