Company NameInvestox Limited
Company StatusDissolved
Company Number01454894
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Sweeny
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 1991(11 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 27 November 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address409 High Road
London
NW10 2JN
Secretary NameMr Eamonn Anthony Lunn
NationalityBritish
StatusClosed
Appointed25 March 1996(16 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gasden Drive
Gasden Woods
Witley
Surrey
GU8 5QQ
Director NameDuchess Of Rutland Frances Helen Manners
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 1994)
RoleHousewife
Correspondence AddressBelvoir Lodge
Belvoir
Grantham
Lincolnshire
NG32 1PA
Director NameMr Charles Sweeny
Date of BirthOctober 1909 (Born 114 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1993)
RoleFinancial Consultant
Correspondence Address9 Chesterfield House
London
W1Y 5TB
Secretary NameMr Charles Sweeny
NationalityAmerican
StatusResigned
Appointed28 September 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address9 Chesterfield House
London
W1Y 5TB
Secretary NameBrian Sweeny
NationalityAmerican
StatusResigned
Appointed12 March 1993(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkstall Road
London
SW2 4HF
Secretary NameDuchess Of Rutland Frances Helen Manners
NationalityBritish
StatusResigned
Appointed26 January 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressBelvoir Lodge
Belvoir
Grantham
Lincolnshire
NG32 1PA
Director NameDanuta Jadwiga Sweeny
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(25 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2005)
RoleSecretary
Correspondence Address38 Kirkstall Road
London
SW2 4HF

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Brian Charles Sweeny
90.91%
Ordinary
20 at £1Dana Sweeny
9.09%
Ordinary

Financials

Year2014
Net Worth£32
Current Liabilities£6,920

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 October 1999Delivered on: 30 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 383M 11TH avenue team valley trding estate gateshead. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

4 July 2019Bona Vacantia disclaimer (1 page)
27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (3 pages)
17 August 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (9 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (9 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 November 2016Director's details changed for Brian Sweeny on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Brian Sweeny on 14 November 2016 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Brian Sweeny on 1 December 2015 (2 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 220
(4 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 220
(4 pages)
20 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
20 October 2015Micro company accounts made up to 30 April 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 220
(4 pages)
8 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 220
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 220
(4 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 220
(4 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Registered office address changed from 30 St, James's Street London SW1A 1HB on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 30 St, James's Street London SW1A 1HB on 26 January 2011 (1 page)
15 October 2010Director's details changed for Brian Sweeny on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Brian Sweeny on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Brian Sweeny on 1 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 October 2008Return made up to 28/09/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
22 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 June 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 November 2006Return made up to 28/09/06; full list of members (2 pages)
28 November 2006Return made up to 28/09/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Return made up to 28/09/05; full list of members (2 pages)
13 October 2005Return made up to 28/09/05; full list of members (2 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
11 January 2005Ad 17/12/04--------- £ si 20@1=20 £ ic 200/220 (2 pages)
11 January 2005Ad 17/12/04--------- £ si 20@1=20 £ ic 200/220 (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
21 September 2004Return made up to 28/09/04; full list of members (6 pages)
21 September 2004Return made up to 28/09/04; full list of members (6 pages)
26 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
26 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
8 October 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
8 October 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
29 September 2003Return made up to 28/09/03; full list of members (6 pages)
29 September 2003Return made up to 28/09/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
19 November 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
16 October 2002Return made up to 28/09/02; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 May 2001Full accounts made up to 30 November 2000 (11 pages)
16 May 2001Full accounts made up to 30 November 2000 (11 pages)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
24 August 2000Full accounts made up to 30 November 1999 (12 pages)
24 August 2000Full accounts made up to 30 November 1999 (12 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Return made up to 28/09/99; full list of members (6 pages)
14 October 1999Return made up to 28/09/99; full list of members (6 pages)
15 September 1999Full accounts made up to 30 November 1998 (12 pages)
15 September 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1998Full accounts made up to 30 November 1997 (12 pages)
25 September 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Full accounts made up to 30 November 1996 (13 pages)
26 January 1997Full accounts made up to 30 November 1996 (13 pages)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996New secretary appointed (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New secretary appointed (1 page)
27 March 1996Full accounts made up to 30 November 1995 (13 pages)
27 March 1996Full accounts made up to 30 November 1995 (13 pages)
20 September 1995Return made up to 28/09/95; no change of members (4 pages)
20 September 1995Return made up to 28/09/95; no change of members (4 pages)
22 March 1995Full accounts made up to 30 November 1994 (13 pages)
22 March 1995Full accounts made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 September 1994Return made up to 28/09/94; full list of members (6 pages)
28 September 1994Return made up to 28/09/94; full list of members (6 pages)
20 July 1994Full accounts made up to 30 November 1993 (16 pages)
20 July 1994Full accounts made up to 30 November 1993 (16 pages)
14 December 1989Return made up to 31/12/88; full list of members (4 pages)
14 December 1989Return made up to 31/12/88; full list of members (4 pages)
20 November 1984Accounts made up to 30 November 1983 (9 pages)
20 November 1984Accounts made up to 30 November 1983 (9 pages)