About

Registered Number: 04647711
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 8 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Founded in 2003, Inventive Solutions Ltd have registered office in Nottingham, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies directors are Bradshaw, John, Hamilton, Wilfred Douglas Bailie, White, Graham Roger, Dixon, Graeme, Hodgson, Helen Rebecca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Graeme 20 November 2003 28 February 2008 1
HODGSON, Helen Rebecca 04 February 2003 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
HAMILTON, Wilfred Douglas Bailie 04 February 2003 12 January 2004 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2020
LIQ13 - N/A 14 May 2020
AD01 - Change of registered office address 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ01 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
RESOLUTIONS - N/A 21 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2019
SH19 - Statement of capital 21 October 2019
CAP-SS - N/A 21 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 23 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 26 July 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 30 April 2014
AR01 - Annual Return 11 February 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363s - Annual Return 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
RESOLUTIONS - N/A 10 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 11 September 2006
225 - Change of Accounting Reference Date 13 April 2006
363s - Annual Return 05 April 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
287 - Change in situation or address of Registered Office 28 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.