Company NameInvest America Limited
Company StatusDissolved
Company Number03320656
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ramon Saiz
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySpanish
StatusClosed
Appointed04 March 1997(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
267 Willington Street
Maidstone
Kent
ME15 8EP
Secretary NameJames Brumwell
NationalityBritish
StatusClosed
Appointed19 March 1997(4 weeks after company formation)
Appointment Duration9 years, 5 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address29 New Road
Ham
Richmond
Surrey
TW10 7HZ
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NamePosthaven Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR

Location

Registered AddressDavies Arnold Cooper
6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£164,134

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
23 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
31 March 2005Full accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 10/02/05; full list of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: one st pauls churchyard london EC4M 8SH (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 10/02/01; full list of members (6 pages)
21 April 2000Full accounts made up to 31 December 1999 (5 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (5 pages)
1 March 1999Return made up to 19/02/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (5 pages)
6 October 1998Registered office changed on 06/10/98 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX (1 page)
20 May 1997Registered office changed on 20/05/97 from: 70 charlotte street london W1P 1LR (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 March 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
19 March 1997Ad 04/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1997Incorporation (17 pages)