Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOVAT LIMITED
Company Information for

INOVAT LIMITED

7 SHAKESPEARE ROAD, LONDON, N3,
Company Registration Number
04208323
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Inovat Ltd
INOVAT LIMITED was founded on 2001-04-30 and had its registered office in 7 Shakespeare Road. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
INOVAT LIMITED
 
Legal Registered Office
7 SHAKESPEARE ROAD
LONDON
 
Filing Information
Company Number 04208323
Date formed 2001-04-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-02-26
Type of accounts FULL
Last Datalog update: 2015-05-30 01:30:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INOVAT LIMITED
The following companies were found which have the same name as INOVAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INOVAT ENERGY TECHNOLOGY LIMITED C/O KONSIO CCA; 196 CROXLEY VIEW WATFORD HERTFORDSHIRE WD18 6PQ Active Company formed on the 2019-01-10
INOVAT LATINOAMERICA CORP. 1900 SW 3RD AVENUE MIAMI FL 33129 Inactive Company formed on the 2012-06-25
INOVAT LTD 128 CITY ROAD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2019-09-05
INOVAT WINDOW DECOR INC. 1 PLACE DU COMMERCE SUITE 330 VERDUN Quebec H3E1A2 Dissolved Company formed on the 1983-03-18
Inovat, Inc. 5835 Hempstead Dr. Agoura Hills CA 91301 Dissolved Company formed on the 1994-12-20
INOVATA FOODS CORP. #200 39 ST. THOMAS STREET ST. ALBERT ALBERTA T8N 6Z1 Active Company formed on the 2007-07-03
INOVATA INTERNATIONAL, CORP 8321 BALGOWAN ROAD MIAMI LAKES FL 33016 Active Company formed on the 2018-04-16
INOVATA INTERNATIONAL LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-06-02
INOVATA LTD 18 HENFAES ROAD TONNA NEATH SA11 3EX Active - Proposal to Strike off Company formed on the 2020-01-28
INOVATA PTE. LTD. UPPER CROSS STREET Singapore 051531 Active Company formed on the 2021-04-05
INOVATE CAMPANY LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-03-29
INOVATE CONSULTING PTE. LTD. BEACH ROAD Singapore 189702 Dissolved Company formed on the 2009-07-22
INOVATE COMMUNICATIONS GROUP SERVICES Delaware Unknown
Inovate Communications Group, Inc. 4225 Executive Sq Ste 1550 La Jolla CA 92037 Dissolved Company formed on the 1999-11-17
INOVATE COMMUNICATIONS GROUP SERVICES COMPANY INCORPORATED California Unknown
INOVATE COMMUNICATIONS GROUP LLC California Unknown
INOVATE CORP PTY LTD Active Company formed on the 2019-03-06
Inovate Communications Group Inc Maryland Unknown
Inovate Communications Group Services Company Inc Maryland Unknown
INOVATE DIGITAL LLC 224 Wexford Place Webster NY 14580 Active/Compliance Company formed on the 2015-07-27

Company Officers of INOVAT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LANDMAN
Company Secretary 2002-07-01
MARTIN LANDMAN
Director 2002-07-01
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2002-07-01
PETER BENEDICT STONE
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROBERT HALL
Director 2010-06-01 2012-07-06
DAVID ANTHONY SYKES
Director 2002-07-01 2011-06-30
MICHAEL HOWARD SHORE
Director 2004-03-30 2010-10-26
LEON RODOLFO NAHON
Director 2002-07-01 2003-03-19
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2001-04-30 2002-07-01
ZETA DIRECTORS LIMITED
Director 2001-12-10 2002-07-01
WIGMORE DIRECTORS LIMITED
Director 2001-04-30 2001-12-10
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-04-30 2001-04-30
CHALFEN NOMINEES LIMITED
Nominated Director 2001-04-30 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LANDMAN ELECTRONIC VIRTUAL OFFICE LIMITED Director 2018-04-24 CURRENT 1999-09-28 Active - Proposal to Strike off
MARTIN LANDMAN BOLD BROTHERS LIMITED Director 2017-11-02 CURRENT 2002-09-04 Active
MARTIN LANDMAN CORPORATE GOVERNANCE SERVICES LIMITED Director 2007-06-12 CURRENT 2007-05-18 Dissolved 2015-10-30
MARTIN LANDMAN INWEALTH LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-01-06
MARTIN LANDMAN THE INTRUST GROUP OF COMPANIES LTD Director 2002-12-18 CURRENT 2002-12-18 Dissolved 2014-03-31
MARTIN LANDMAN FORM-IT-ONLINE LIMITED Director 1998-02-12 CURRENT 1998-02-12 Dissolved 2013-10-29
MARTIN LANDMAN INTRUST LIMITED Director 1996-08-14 CURRENT 1996-08-14 Dissolved 2014-10-01
MIRIAM ELIZABETH PATRICIA LEWIS KNIGHTHOOD SERVICES (UK) LIMITED Director 2012-11-08 CURRENT 2001-12-21 Dissolved 2016-03-22
MIRIAM ELIZABETH PATRICIA LEWIS M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Director 2012-11-08 CURRENT 1996-01-10 Dissolved 2017-02-07
MIRIAM ELIZABETH PATRICIA LEWIS NATURE MANAGEMENT LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2014-07-08
MIRIAM ELIZABETH PATRICIA LEWIS MGL PRODUCTIONS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-04-14
MIRIAM ELIZABETH PATRICIA LEWIS LUXURY VENTURES LTD Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2013-08-20
MIRIAM ELIZABETH PATRICIA LEWIS MATTHIOLA LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2014-06-03
MIRIAM ELIZABETH PATRICIA LEWIS BIOINVEST LIMITED Director 2010-08-01 CURRENT 2004-03-15 Dissolved 2013-09-10
MIRIAM ELIZABETH PATRICIA LEWIS YEWGREEN LIMITED Director 2010-08-01 CURRENT 1998-07-09 Dissolved 2013-12-31
MIRIAM ELIZABETH PATRICIA LEWIS OPULUS LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2013-10-29
MIRIAM ELIZABETH PATRICIA LEWIS CRESTWAND LIMITED Director 2010-08-01 CURRENT 2001-08-30 Dissolved 2014-02-04
MIRIAM ELIZABETH PATRICIA LEWIS LEADBURY HOLDINGS LIMITED Director 2010-06-30 CURRENT 1996-11-28 Dissolved 2014-03-11
MIRIAM ELIZABETH PATRICIA LEWIS CROY LIMITED Director 2010-02-23 CURRENT 2010-02-11 Dissolved 2013-10-01
MIRIAM ELIZABETH PATRICIA LEWIS BURHOE LIMITED Director 2008-10-01 CURRENT 2007-12-12 Dissolved 2014-07-22
MIRIAM ELIZABETH PATRICIA LEWIS FIESTAN LIMITED Director 2008-09-01 CURRENT 2007-07-23 Dissolved 2014-01-28
MIRIAM ELIZABETH PATRICIA LEWIS BRAVO MANAGEMENT (JERSEY) LIMITED Director 2007-08-16 CURRENT 2002-08-28 Converted / Closed
MIRIAM ELIZABETH PATRICIA LEWIS VALENGELA SOLUTIONS LIMITED Director 2005-04-06 CURRENT 2003-05-07 Dissolved 2014-12-23
MIRIAM ELIZABETH PATRICIA LEWIS MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
MIRIAM ELIZABETH PATRICIA LEWIS NORDIC VENEER LIMITED Director 1999-03-17 CURRENT 1999-03-17 Dissolved 2014-05-20
MIRIAM ELIZABETH PATRICIA LEWIS PARUN LTD Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2013-11-19
PETER BENEDICT STONE ELECTRONIC VIRTUAL OFFICE LIMITED Director 2018-04-24 CURRENT 1999-09-28 Active - Proposal to Strike off
PETER BENEDICT STONE NEW EDGE IT LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
PETER BENEDICT STONE CORPORATE GOVERNANCE SERVICES LIMITED Director 2007-06-12 CURRENT 2007-05-18 Dissolved 2015-10-30
PETER BENEDICT STONE INWEALTH LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-01-06
PETER BENEDICT STONE MML HOLDINGS LIMITED Director 2005-10-27 CURRENT 1996-02-29 Active - Proposal to Strike off
PETER BENEDICT STONE THE INTRUST GROUP OF COMPANIES LTD Director 2002-12-18 CURRENT 2002-12-18 Dissolved 2014-03-31
PETER BENEDICT STONE FORM-IT-ONLINE LIMITED Director 1998-02-12 CURRENT 1998-02-12 Dissolved 2013-10-29
PETER BENEDICT STONE INTRUST LIMITED Director 1996-08-14 CURRENT 1996-08-14 Dissolved 2014-10-01
PETER BENEDICT STONE CAMDEN ENTERPRISE LIMITED Director 1991-07-10 CURRENT 1983-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 38 WIGMORE STREET LONDON W1U 2HA
2013-05-224.20STATEMENT OF AFFAIRS/4.19
2013-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL
2012-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-09LATEST SOC09/05/12 STATEMENT OF CAPITAL;GBP 1000
2012-05-09AR0130/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES
2011-05-03AR0130/04/11 FULL LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORE
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED KEVIN ROBERT HALL
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SYKES / 28/05/2010
2010-05-12AR0130/04/10 FULL LIST
2009-12-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SYKES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENEDICT STONE / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD SHORE / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANDMAN / 01/10/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LANDMAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-04363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-02288bDIRECTOR RESIGNED
2002-08-30244DELIVERY EXT'D 3 MTH 31/12/02
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2002-08-12288bSECRETARY RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-10363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INOVAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-11
Resolutions for Winding-up2013-05-14
Appointment of Liquidators2013-05-14
Notices to Creditors2013-05-14
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against INOVAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INOVAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INOVAT LIMITED

Intangible Assets
Patents
We have not found any records of INOVAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INOVAT LIMITED
Trademarks
We have not found any records of INOVAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOVAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INOVAT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INOVAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINOVAT LIMITEDEvent Date2014-09-08
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 13 November 2014 at 11.00 am and 11.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 12 November 2014. Date of Appointment: 8 May 2013 Office Holder details: Lane Bednash, (IP No. 008882) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE For further details contact: Lane Bednash, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Lane Bednash , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyINOVAT LIMITEDEvent Date2013-05-09
Notice is hereby given that Lane Bednash (IP No. 008882) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE was appointed Liquidator of the above named Company on 8 May 2013. Creditors of the Company are required, on or before 31 August 2013 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Lane Bednash, Valentine & Co, 7 Shakespeare Road, London, N3 1XE, the Liquidator of the said company, and if so required by notice, in writing, prove their debts or claims at such time and place as is specified in such notice, or in default they will be excluded from any distribution. Further details contact: Lane Bednash, Tel: 020 8343 3710. Alternative contact: Maria Christodolou.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINOVAT LIMITEDEvent Date2013-05-08
At a General Meeting of the above-named Company, duly convened and held on 08 May 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Lane Bednash , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No. 008882) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Lane Bednash of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors on the same day. Further details contact: Lane Bednash, Tel: 020 8343 3710. Alternative contact: Maria Christodolou. Peter Stone , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINOVAT LIMITEDEvent Date2013-05-08
Lane Bednash , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : Further details contact: Lane Bednash, Tel: 020 8343 3710. Alternative contact: Maria Christodolou.
 
Initiating party Event TypeProposal to Strike Off
Defending partyINOVAT LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOVAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INOVAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N3