INGENIA TECHNOLOGY (U.K.) LIMITED

4th Floor 13 Berkeley Street, London, W1J 8DU
StatusDISSOLVED
Company No.05964968
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 15 days

SUMMARY

INGENIA TECHNOLOGY (U.K.) LIMITED is an dissolved private limited company with number 05964968. It was incorporated 17 years, 7 months, 2 days ago, on 12 October 2006 and it was dissolved 3 years, 1 month, 15 days ago, on 30 March 2021. The company address is 4th Floor 13 Berkeley Street, London, W1J 8DU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Yousef Abdul Latif Hussain Jameel

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St John's Square Secretaries Limited

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Holmes

Termination date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Atiq Rehman

Change date: 2014-01-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St John's Square Secretaries Limited

Change date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

New address: 4Th Floor 13 Berkeley Street London W1J 8DU

Old address: First Floor 4-6 Throgmorton Avenue London EC2N 2DL

Change date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-07-24

Officer name: St John's Square Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Gibbin

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mark Pilkington

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Holmes

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Bangee

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP

Change date: 2013-07-02

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atiq Rehman

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Griffiths

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafisa Jameel

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Graham

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Iqbal Bangee

Change date: 2010-07-30

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Berger

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcglade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ahmed Iqbal Bangee

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Berger

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nafisa Yousif Abdul Lateef Jameel

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stanton Griffiths

Change date: 2009-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-12

Officer name: St John's Square Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mark Mcglade

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Russell Paul Cowburn

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Graham

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mounir barakat

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael bennett

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed andrew berger

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael ronald bennett

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingenia investments LIMITED\certificate issued on 02/01/07

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW FINANCIAL MANAGEMENT LIMITED

152 BRISTOL ROAD,GLOUCESTER,GL1 5SR

Number:10647119
Status:ACTIVE
Category:Private Limited Company

BMSS PERFORMING ARTS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:09294749
Status:ACTIVE
Category:Private Limited Company

EPA MULTI ACADEMY TRUST (EXCELLENT PARTNERSHIPS ACHIEVE)

ARBOURFIELD DRIVE,STOKE-ON-TRENT,ST2 9PF

Number:07896123
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FD GOODS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11850436
Status:ACTIVE
Category:Private Limited Company

JTC PROJECTS LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:07208786
Status:ACTIVE
Category:Private Limited Company

SMR ASSOCIATES LIMITED

18 ROSECROFT GARDENS,LONDON,NW2 6HX

Number:07752874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source