Company NameInnovision Global Limited
Company StatusDissolved
Company Number08875964
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Anthony Wagstaff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Limes
Morpeth
Northumberland
NE61 6HA
Director NameMr Sean Allinson-Bulman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 279 Hitchin Road
Luton
Bedfordshire
LU2 7SL
Director NameMr Michael Ralph Storey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Wagstaff
50.00%
Ordinary
1 at £1Sean Allinson-bulman
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,837
Current Liabilities£2,028

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 December 2016Delivered on: 6 December 2016
Persons entitled: Genesis Asset Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Termination of appointment of Michael Ralph Storey as a director on 24 June 2019 (1 page)
24 June 2019Notification of David Wagstaff as a person with significant control on 24 June 2019 (2 pages)
31 January 2019Cessation of Sean Allinson-Bulman as a person with significant control on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 April 2018Termination of appointment of Sean Allinson-Bulman as a director on 13 April 2018 (2 pages)
13 April 2018Registered office address changed from Apartment 315 7 Wimbledon Street Leicester LE1 1SY England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 13 April 2018 (2 pages)
22 February 2018Registered office address changed from 29 Howard Street North Shields NE30 1AR United Kingdom to Apartment 315 7 Wimbledon Street Leicester LE1 1SY on 22 February 2018 (1 page)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 May 2017Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 29 Howard Street North Shields NE30 1AR on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 29 Howard Street North Shields NE30 1AR on 4 May 2017 (1 page)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 December 2016Registration of charge 088759640001, created on 1 December 2016 (20 pages)
6 December 2016Registration of charge 088759640001, created on 1 December 2016 (20 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
25 January 2016Registered office address changed from 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England to 1317 Melton Road Syston Leicester LE7 2EN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England to 1317 Melton Road Syston Leicester LE7 2EN on 25 January 2016 (1 page)
27 November 2015Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB on 27 November 2015 (1 page)
23 November 2015Registered office address changed from 10 Merchant Court Ashington Northumberland NE63 0YB to 1317 Melton Road Syston Leicester LE7 2EN on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 10 Merchant Court Ashington Northumberland NE63 0YB to 1317 Melton Road Syston Leicester LE7 2EN on 23 November 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
16 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2
(3 pages)
16 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2
(3 pages)
24 October 2014Appointment of Mr Michael Ralph Storey as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Michael Ralph Storey as a director on 24 October 2014 (2 pages)
22 September 2014Appointment of Mr Sean Allinson-Bulman as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Sean Allinson-Bulman as a director on 22 September 2014 (2 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)