Company NameInnova Technologies Ltd
Company StatusDissolved
Company NumberSC487784
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Miraj Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4-10 Darnley Street
C/O Gsa Accountants
Glasgow
G41 2SE
Scotland
Director NameMr Miraj Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 142 Coplaw Street
Glasgow
G42 7DD
Scotland
Director NameUroosa Omer
Date of BirthJune 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2014(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 142 Coplaw Street
Glasgow
G42 7DD
Scotland

Location

Registered Address4-10 Darnley Street
C/O Gsa Accountants
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Miraj Ahmad
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Registered office address changed from C/O Clyde Accountants St. Andrews Road 1st Floor Glasgow G41 1PF Scotland to 4-10 Darnley Street C/O Gsa Accountants Glasgow G41 2SE on 24 March 2017 (1 page)
16 December 2016Confirmation statement made on 16 December 2016 with updates (3 pages)
28 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 March 2016Registered office address changed from 1-2 142 Coplaw Street Glasgow G42 7DD to C/O Clyde Accountants St. Andrews Road 1st Floor Glasgow G41 1PF on 30 March 2016 (1 page)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
12 January 2015Termination of appointment of Uroosa Omer as a director on 12 January 2015 (1 page)
18 December 2014Appointment of Mr Miraj Ahmad as a director on 15 December 2014 (2 pages)
7 November 2014Termination of appointment of Miraj Ahmad as a director on 1 October 2014 (1 page)
7 November 2014Termination of appointment of Miraj Ahmad as a director on 1 October 2014 (1 page)
3 November 2014Registered office address changed from 142 Coplaw Street Glasgow G42 7DD United Kingdom to 1-2 142 Coplaw Street Glasgow G42 7DD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 142 Coplaw Street Glasgow G42 7DD United Kingdom to 1-2 142 Coplaw Street Glasgow G42 7DD on 3 November 2014 (1 page)
23 October 2014Appointment of Uroosa Omer as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Uroosa Omer as a director on 1 October 2014 (2 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)