Company NameNAT Invest Securities Corp Limited
Company StatusDissolved
Company Number03347905
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameStepan Aivazian
Date of BirthApril 1963 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed29 June 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 20 November 2012)
RoleFund Manager
Country of ResidenceRussua
Correspondence AddressHouse 42 Ulianova Street
117259
Moscow
Russia
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed24 January 2002(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 20 November 2012)
Correspondence Address14 Hanover Street
3rd Floor
London
W1S 1YH
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameAnthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2000)
RoleAccountant
Correspondence Address3 Swan Yard
High Street
Honiton
Devon
EX14 8LN
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed11 April 1997(2 days after company formation)
Appointment Duration4 years (resigned 27 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NamePeter Crowther Alwyn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 24 January 2002)
RoleChartered Accountant
Correspondence Address32 Mallow Way
Bingham
Nottingham
Nottinghamshire
NG13 8TZ
Secretary NameWendy Gill
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 January 2002)
RoleCompany Director
Correspondence Address40 Nottingham Road
Keyworth
Nottingham
Nottinghamshire
NG12 5GT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address14 Hanover Street
3rd Floor
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Stepan Aivazov
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,607
Cash£4,385
Current Liabilities£27,992

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages)
6 October 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(4 pages)
6 October 2011Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages)
6 October 2011Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page)
6 October 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(4 pages)
6 October 2011Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page)
6 October 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(4 pages)
23 March 2011Compulsory strike-off action has been suspended (1 page)
23 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page)
8 June 2010Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages)
8 June 2010Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages)
8 June 2010Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page)
8 June 2010Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2009Secretary's Change of Particulars / incorporate secretariat LIMITED / 18/05/2009 / Forename was: , now: incorporate; Middle Name/s was: , now: secretariat LIMITED; HouseName/Number was: , now: 72; Street was: mellier house, now: new bond street; Area was: 26A albemarle street, now: ; Post Code was: W1S 4HY, now: W1S 1RR; Country was: , now: united (2 pages)
19 May 2009Secretary's change of particulars / incorporate secretariat LIMITED / 18/05/2009 (2 pages)
18 May 2009Return made up to 09/04/09; full list of members (3 pages)
18 May 2009Return made up to 09/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 June 2008Return made up to 09/04/08; full list of members (3 pages)
25 June 2008Return made up to 09/04/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 09/04/07; full list of members (6 pages)
6 August 2007Return made up to 09/04/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 May 2006Return made up to 09/04/06; full list of members (6 pages)
31 May 2006Return made up to 09/04/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Return made up to 09/04/05; full list of members (6 pages)
5 May 2005Return made up to 09/04/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 June 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 09/04/03; full list of members (6 pages)
9 April 2003Return made up to 09/04/02; full list of members (6 pages)
9 April 2003Return made up to 09/04/02; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
7 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 32 mallow way mayfield park bingham nottinghamshire NG13 8TZ (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 32 mallow way mayfield park bingham nottinghamshire NG13 8TZ (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
19 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 July 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
10 May 2001Return made up to 09/04/01; full list of members (6 pages)
10 May 2001Return made up to 09/04/01; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
4 May 2001Registered office changed on 04/05/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
4 May 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
9 May 2000Return made up to 09/04/00; full list of members (7 pages)
9 May 2000Return made up to 09/04/00; full list of members (7 pages)
21 November 1999Full accounts made up to 31 December 1998 (9 pages)
21 November 1999Full accounts made up to 31 December 1998 (9 pages)
30 April 1999Return made up to 09/04/99; no change of members (4 pages)
30 April 1999Return made up to 09/04/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
27 April 1998Return made up to 09/04/98; full list of members (6 pages)
3 March 1998Registered office changed on 03/03/98 from: 18 high street taunton somerset TA1 3PJ (1 page)
3 March 1998Registered office changed on 03/03/98 from: 18 high street taunton somerset TA1 3PJ (1 page)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 April 1997Ad 09/04/97-13/04/97 £ si 999@1=999 £ ic 1/1000 (2 pages)
27 April 1997Ad 09/04/97-13/04/97 £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
16 April 1997New director appointed (2 pages)
9 April 1997Incorporation (15 pages)
9 April 1997Incorporation (15 pages)