Company NameEnnovation Technology Limited
Company StatusDissolved
Company Number04369049
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAlex Lee
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityTaiwan
StatusClosed
Appointed13 February 2002(6 days after company formation)
Appointment Duration8 years, 2 months (closed 27 April 2010)
RoleImporter
Correspondence AddressFlat 23 Mavis Court
Raven Close
London
NW9 5BJ
Secretary NameKelvin Jian Ling Peng
NationalityBritish
StatusClosed
Appointed19 June 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
11 Penford Street
London
Greater London
SE5 9JA
Secretary NameDouglas Blake
NationalityBritish
StatusResigned
Appointed13 February 2002(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2003)
RoleAccountant
Correspondence Address2 Cumberhills Road
Duffield
Derbyshire
DE56 4HA
Director NameDaniel Hsing Tai Liu
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2009)
RoleCompany Director
Correspondence AddressApartment 42 Macintosh Mills
4 Cambridge Street
Manchester
M1 5GH
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressApartment 42 Macintosh Mills 4 Cambridge Street
Manchester
M1 5GH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£271,098
Gross Profit£39,183
Net Worth£22,918
Cash£1,359
Current Liabilities£25,021

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Appointment Terminated Director daniel liu (1 page)
24 August 2009Appointment terminated director daniel liu (1 page)
19 January 2009Registered office changed on 19/01/2009 from kilburn house lloyd street north manchester science park manchester M15 6SE (1 page)
19 January 2009Registered office changed on 19/01/2009 from kilburn house lloyd street north manchester science park manchester M15 6SE (1 page)
31 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
28 November 2008Return made up to 09/09/08; full list of members (3 pages)
28 November 2008Return made up to 09/09/08; full list of members (3 pages)
13 November 2008Director appointed daniel hsing-tai liu (2 pages)
13 November 2008Director appointed daniel hsing-tai liu (2 pages)
26 February 2008Registered office changed on 26/02/2008 from room 509 central house 1 ballards lane london N3 1LQ (1 page)
26 February 2008Registered office changed on 26/02/2008 from room 509 central house 1 ballards lane london N3 1LQ (1 page)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 October 2007Return made up to 09/09/07; no change of members (6 pages)
10 October 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
13 September 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
21 August 2007Registered office changed on 21/08/07 from: 76 russell court 3-16 woburn place london WC1H 0LW (1 page)
21 August 2007Registered office changed on 21/08/07 from: 76 russell court 3-16 woburn place london WC1H 0LW (1 page)
10 November 2006Return made up to 09/09/06; full list of members (6 pages)
10 November 2006Return made up to 09/09/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
24 November 2005Return made up to 09/09/05; full list of members (6 pages)
24 November 2005Return made up to 09/09/05; full list of members (6 pages)
5 January 2005Ad 23/12/04-23/12/04 £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2005Ad 23/12/04-23/12/04 £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
17 November 2004Return made up to 09/09/04; full list of members (7 pages)
17 November 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 September 2004Registered office changed on 30/09/04 from: 45 holland road london E15 3BP (1 page)
30 September 2004Registered office changed on 30/09/04 from: 45 holland road london E15 3BP (1 page)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
17 September 2003Return made up to 09/09/03; full list of members (6 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
22 May 2002Registered office changed on 22/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
22 May 2002Registered office changed on 22/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)