2020 INNOVATION GROUP LIMITED

Register to unlock more data on OkredoRegister

2020 INNOVATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522740

Incorporation date

05/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon11/04/2017
Final Gazette dissolved following liquidation
dot icon11/01/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon11/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2016
Registered office address changed from Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH England to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2016-05-12
dot icon09/05/2016
Appointment of a voluntary liquidator
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Statement of affairs with form 4.19
dot icon28/04/2016
Satisfaction of charge 1 in full
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/02/2016
Registered office address changed from 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY to Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH on 2016-02-16
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mr Gordon Gilchrist on 2013-02-28
dot icon19/03/2013
Director's details changed for Mr Oliver Mark Weber-Brown on 2013-02-28
dot icon19/03/2013
Director's details changed for Mr Gordon Gilchrist on 2013-02-28
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Director's details changed for Mr Oliver Mark Weber-Brown on 2012-09-20
dot icon19/09/2012
Director's details changed for Mr Gordon Gilchrist on 2012-09-20
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Ian Fletcher as a secretary
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of 2020 Innovation Group Limited as a secretary
dot icon08/06/2011
Appointment of 2020 Innovation Group Limited as a secretary
dot icon08/06/2011
Appointment of Mr Oliver Mark Weber Brown as a secretary
dot icon08/06/2011
Termination of appointment of Ian Fletcher as a director
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Ian Charles Fletcher on 2010-02-01
dot icon16/03/2010
Director's details changed for Oliver Mark Weber-Brown on 2010-02-01
dot icon16/03/2010
Director's details changed for Mr Gordon Gilchrist on 2010-02-01
dot icon16/03/2010
Secretary's details changed for Mr Ian Charles Fletcher on 2010-02-01
dot icon16/03/2010
Secretary's details changed for Ian Charles Fletcher on 2010-02-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 06/03/09; full list of members
dot icon26/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director kevin salter
dot icon03/07/2008
Appointment terminated director geoffrey mullett
dot icon03/07/2008
Director appointed oliver mark weber-brown
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon10/03/2008
Location of register of members
dot icon06/03/2008
Registered office changed on 07/03/2008 from colman house 15-19 station road, knowle solihull west midlands B93 0HL
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 06/03/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon08/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 06/03/06; full list of members
dot icon30/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 06/03/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/03/2004
Return made up to 06/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon15/07/2003
Director's particulars changed
dot icon07/05/2003
Director's particulars changed
dot icon30/03/2003
Return made up to 06/03/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon21/08/2002
Certificate of change of name
dot icon18/08/2002
Certificate of change of name
dot icon25/06/2002
Secretary's particulars changed;director's particulars changed
dot icon25/06/2002
Registered office changed on 26/06/02 from: hollyhock cottage the green tanworth in arden warwickshire B94 5AJ
dot icon12/03/2002
Return made up to 06/03/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon01/07/2001
New director appointed
dot icon03/05/2001
Return made up to 06/03/01; full list of members
dot icon30/04/2001
Ad 01/07/00--------- £ si 12498@1=12498 £ ic 2/12500
dot icon10/01/2001
Director's particulars changed
dot icon10/01/2001
Director's particulars changed
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon16/07/2000
Resolutions
dot icon16/07/2000
£ nc 100/100000 12/07/00
dot icon27/06/2000
Certificate of change of name
dot icon20/04/2000
New director appointed
dot icon23/03/2000
Return made up to 06/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
New director appointed
dot icon03/06/1999
New secretary appointed
dot icon23/03/1999
Return made up to 06/03/99; full list of members
dot icon25/08/1998
Registered office changed on 26/08/98 from: willoughby house whitepits lane portway birmingham worcestershire B48 7HR
dot icon12/03/1998
Registered office changed on 13/03/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
06/03/1998 - 06/03/1998
283
Salter, Kevin Nigel
Director
02/08/1999 - 30/06/2008
8
Fletcher, Ian Charles
Director
06/03/1998 - 31/05/2011
9
Gilchrist, Gordon Alastair
Director
17/04/2000 - Present
2
Weber Brown, Oliver Mark
Director
01/07/2008 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020 INNOVATION GROUP LIMITED

2020 INNOVATION GROUP LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at 14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 INNOVATION GROUP LIMITED?

toggle

2020 INNOVATION GROUP LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 11/04/2017.

Where is 2020 INNOVATION GROUP LIMITED located?

toggle

2020 INNOVATION GROUP LIMITED is registered at 14th Floor Dukes Keep, Marsh Lane, Southampton SO14 3EX.

What does 2020 INNOVATION GROUP LIMITED do?

toggle

2020 INNOVATION GROUP LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for 2020 INNOVATION GROUP LIMITED?

toggle

The latest filing was on 11/04/2017: Final Gazette dissolved following liquidation.