Company NameInvisible City Limited
Company StatusDissolved
Company Number03453670
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)
Previous NameSimon Moorhouse & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon David Moorhouse
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address27 Hova Villas
Hove
East Sussex
BN3 3DH
Secretary NameMrs Anne Ruth Moorhouse
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressLeywood School House
Leywood Road Harvel
Meopham
Kent
DA13 0UD
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SB

Contact

Websitewww.invisiblecity.co.uk/
Telephone020 71833062
Telephone regionLondon

Location

Registered AddressUnit 1.1 Lafone House
The Leather Market, 11/13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Simon David Moorhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,744
Cash£4,668
Current Liabilities£67,241

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
23 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 (1 page)
11 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 26 February 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
18 December 2013Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 18 December 2013 (1 page)
18 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 18 December 2013 (1 page)
18 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
20 September 2013Termination of appointment of Anne Moorhouse as a secretary (1 page)
20 September 2013Termination of appointment of Anne Moorhouse as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Simon David Moorhouse on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Simon David Moorhouse on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Simon David Moorhouse on 5 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / anne moorhouse / 22/10/2007 (2 pages)
23 October 2008Secretary's change of particulars / anne moorhouse / 22/10/2007 (2 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 September 2006Company name changed simon moorhouse & associates lim ited\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed simon moorhouse & associates lim ited\certificate issued on 26/09/06 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 22/10/05; full list of members (6 pages)
8 November 2005Return made up to 22/10/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 22/10/04; full list of members (6 pages)
9 November 2004Return made up to 22/10/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2003Return made up to 22/10/03; full list of members (6 pages)
1 December 2003Return made up to 22/10/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Return made up to 22/10/02; full list of members (6 pages)
14 November 2002Return made up to 22/10/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
16 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Registered office changed on 18/12/00 from: oak house 49A uxbridge road london W5 5SB (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: oak house 49A uxbridge road london W5 5SB (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
26 October 2000Return made up to 22/10/00; full list of members (6 pages)
26 October 2000Return made up to 22/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 1999 (9 pages)
5 July 2000Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Return made up to 22/10/99; full list of members (6 pages)
26 October 1999Return made up to 22/10/99; full list of members (6 pages)
24 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 May 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
22 May 1998Ad 22/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 1998Ad 22/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 1997Incorporation (19 pages)
22 October 1997Incorporation (19 pages)