Company NameInnovative Design Technologies UK Limited
Company StatusDissolved
Company Number03025104
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)
Previous NameInhoco 404 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrett Armstrong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address7750 Geyser Avenue
Reseda
California
91335
Director NameDaniel Goldich
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address2357 Pickens Canyon
La Cresenta
California
91214
Secretary NameDeborah Armstrong
NationalityBritish
StatusClosed
Appointed01 August 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address7750 Geyser Avenue
Reseda
California
91335
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressDennis House
Marsden Street
Manchester
M2 1JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1996Return made up to 22/02/96; full list of members (5 pages)
25 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995New director appointed (2 pages)
8 August 1995Company name changed inhoco 404 LIMITED\certificate issued on 09/08/95 (4 pages)