About

Registered Number: 02619541
Date of Incorporation: 12/06/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 23 Tiepigs Lane, West Wickham, Kent, BR4 9BT

 

Based in West Wickham, Kent, Innovations Worldwide Ltd was registered on 12 June 1991, it's status at Companies House is "Dissolved". We do not know the number of employees at Innovations Worldwide Ltd. Innovations Worldwide Ltd has 3 directors listed as Duck, Brenda, Bosworth, Carol Ann, Goskie, John Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWORTH, Carol Ann 12 June 1991 01 July 1994 1
GOSKIE, John Graham 12 June 1991 21 May 2020 1
Secretary Name Appointed Resigned Total Appointments
DUCK, Brenda 13 January 1996 21 May 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
PSC07 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 04 June 2019
AA01 - Change of accounting reference date 13 December 2018
AA - Annual Accounts 20 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 09 July 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 22 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 June 2004
169 - Return by a company purchasing its own shares 13 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 14 June 2002
RESOLUTIONS - N/A 22 August 2001
123 - Notice of increase in nominal capital 22 August 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 09 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 02 November 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 23 June 1996
288 - N/A 23 January 1996
AA - Annual Accounts 09 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
123 - Notice of increase in nominal capital 24 November 1995
123 - Notice of increase in nominal capital 01 August 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 11 January 1995
123 - Notice of increase in nominal capital 07 January 1995
287 - Change in situation or address of Registered Office 13 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1994
288 - N/A 08 August 1994
363s - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 23 May 1994
AA - Annual Accounts 29 September 1993
RESOLUTIONS - N/A 15 September 1993
363s - Annual Return 11 June 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 23 June 1992
288 - N/A 18 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.