Company NameInvicta Sound Broadcasting Limited
Company StatusDissolved
Company Number01258398
CategoryPrivate Limited Company
Incorporation Date13 May 1976(47 years, 12 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 25 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed31 August 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 25 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleBroadcaster/Managing Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Director NameJohn Michael Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleFinance Director
Correspondence Address9 Chiltern Way
Tonbridge
Kent
TN9 1NQ
Director NameMr Robert Thomas Sperring
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Acre
Copse Lane Chilworth
Southampton
Hampshire
SO16 7JY
Secretary NameMr Michael Graham Franklin
NationalityBritish
StatusResigned
Appointed16 April 1992(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address40 Ocean Drive
Ferring
Worthing
West Sussex
BN12 5QP
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed01 March 1993(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director NameMr John Patrick Enfield Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPitt House Farm
Ashford Hill
Newbury
Berkshire
RG15 8BN
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1997)
RoleManaging Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Return made up to 01/03/00; no change of members (5 pages)
23 February 2000Application for striking-off (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
13 March 1999Return made up to 01/03/99; no change of members (5 pages)
18 January 1999Registered office changed on 18/01/99 from: radio house whittle avenue segensworth west fareham hampshire PO15 5SH (1 page)
31 December 1998Location of register of members (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
25 March 1998Return made up to 01/03/98; full list of members (8 pages)
23 October 1997Director resigned (1 page)
22 October 1997New director appointed (3 pages)
25 March 1997Return made up to 01/03/97; full list of members (7 pages)
25 March 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 May 1996Return made up to 16/04/96; no change of members (5 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
28 December 1995Registered office changed on 28/12/95 from: radio house whittle avenue segensworth west,fareham hampshire PO15 5PA (1 page)
1 May 1995Return made up to 16/04/95; full list of members (14 pages)