UKBizDB.co.uk

INOVA WOKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inova Woking Limited. The company was founded 25 years ago and was given the registration number 03580665. The firm's registered office is in WOKING. You can find them at 14 Chertsey Road, , Woking, Surrey. This company's SIC code is 5540 - Bars.

Company Information

Name:INOVA WOKING LIMITED
Company Number:03580665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 1998
End of financial year:30 June 2010
Jurisdiction:England - Wales
Industry Codes:
  • 5540 - Bars

Office Address & Contact

Registered Address:14 Chertsey Road, Woking, Surrey, United Kingdom, GU21 5AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Chertsey Road, Woking, United Kingdom, GU21 5AH

Secretary11 March 2010Active
2, Church Path, Woking, GU21 6EJ

Director17 April 2007Active
3 Grange Place, Staines, TW18 1RY

Secretary17 April 2007Active
The Ball & Wicket, Upper Hale Road, Farnham, GU9 0NN

Secretary12 June 1998Active
Woodbridge Cottage, Woodbridge Drive, Camberley, GU15 3TN

Secretary17 April 2007Active
Flat 1 The Boston Experience, Church Path, Woking, GU21 6EJ

Secretary20 October 1999Active
Flat 1 The Boston Experience, Church Path, Woking, GU21 6EJ

Secretary12 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 1998Active
3 Heathfield Gardens, Blackheath, London, SE3 0US

Director01 July 2009Active
3 Grange Place, Staines, TW18 1RY

Director17 April 2007Active
Flat 1 The Boston Experience, Church Path, Woking, GU21 6EJ

Director12 June 1998Active
16 Woodleigh, Fleet, GU51 3NL

Director17 April 2007Active
Conifers Parkside Cottage, The Green, Farnham, GU9 0HJ

Director12 June 1998Active
Flat 1 The Boston Experience, Church Path, Woking, GU21 6EJ

Director12 June 1998Active
The Cedars, Middle Hill, Egham, TW20 0JG

Director18 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-02Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation compulsory defer dissolution.

Download
2014-12-08Insolvency

Liquidation compulsory defer dissolution.

Download
2014-12-08Insolvency

Liquidation compulsory completion.

Download
2012-05-30Insolvency

Liquidation compulsory winding up order.

Download
2012-04-20Address

Change registered office address company with date old address.

Download
2012-03-09Officers

Termination director company with name.

Download
2011-06-29Address

Change registered office address company with date old address.

Download
2011-06-28Officers

Termination director company with name.

Download
2011-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-20Accounts

Accounts with accounts type total exemption full.

Download
2010-03-25Accounts

Accounts with accounts type total exemption small.

Download
2010-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-23Officers

Termination secretary company with name.

Download
2010-03-23Capital

Capital allotment shares.

Download
2010-03-23Capital

Capital allotment shares.

Download
2010-03-23Resolution

Resolution.

Download
2010-03-11Officers

Appoint person secretary company with name.

Download
2010-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-11Officers

Change person director company with change date.

Download
2010-03-11Officers

Change person director company with change date.

Download
2010-03-11Officers

Change person director company with change date.

Download
2010-03-11Officers

Termination secretary company with name.

Download
2009-09-29Officers

Legacy.

Download
2009-08-10Officers

Legacy.

Download

Copyright © 2024. All rights reserved.