About

Registered Number: 06820857
Date of Incorporation: 16/02/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 21 Fawn Drive, Three Mile Cross, Reading, RG7 1WN

 

Founded in 2009, Innovay Ltd has its registered office in Reading. The companies directors are Prashanthan, Robinson Bernard, Prashanthan, Robinson Bernard. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRASHANTHAN, Robinson Bernard 11 November 2011 28 February 2012 1
PRASHANTHAN, Robinson Bernard 16 February 2009 31 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 20 March 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 12 May 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.