About

Registered Number: 06218488
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Having been setup in 2007, Innovative Hip Ltd have registered office in Kent, it's status at Companies House is "Dissolved". There are 5 directors listed for Innovative Hip Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CYBURA, Aleksandra 12 December 2007 03 August 2010 1
REEVES, Sally Jayne 01 August 2007 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 14 May 2015 - 1
CHARLTON, John William Charles 07 March 2014 30 April 2015 1
FROST, Emma Louise 18 April 2007 18 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 09 May 2016
AA01 - Change of accounting reference date 27 August 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 04 May 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 April 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 09 March 2014
AA - Annual Accounts 18 February 2014
MR04 - N/A 15 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 13 January 2013
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 15 July 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
RESOLUTIONS - N/A 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
225 - Change of Accounting Reference Date 13 September 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Fully Satisfied

N/A

Guarantee & debenture 09 April 2009 Fully Satisfied

N/A

Debenture 12 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.