Company NameValinvest Limited
Company StatusDissolved
Company Number03743566
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 2 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 Roger John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 19 February 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address123 Slieau Dhoo
Tromode Park
Douglas
IM2 5LF
Director NameMr Michael James Morrice
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14b Kennington Oval
London
SE11 5SG
Secretary NameFortress Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2004(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 19 February 2013)
Correspondence Address4th Floor Exchange House
54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameCorporate Officer Limited (Corporation)
Date of BirthApril 1994 (Born 30 years ago)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address2nd Floor 207 High Street
Orpington
Kent
BR6 0PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

2 at £1Capenhurst Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,397,809
Current Liabilities£2,118

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 October 2012Application to strike the company off the register (3 pages)
29 October 2012Application to strike the company off the register (3 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(5 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 April 2010Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger John Bennett on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger John Bennett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger John Bennett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
18 March 2009Director appointed mr michael james morrice (1 page)
18 March 2009Director appointed mr michael james morrice (1 page)
18 April 2008Return made up to 30/03/08; no change of members (6 pages)
18 April 2008Return made up to 30/03/08; no change of members (6 pages)
5 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
4 July 2007Amended accounts made up to 28 February 2006 (8 pages)
4 July 2007Amended accounts made up to 28 February 2006 (8 pages)
13 April 2007Return made up to 30/03/07; full list of members (6 pages)
13 April 2007Return made up to 30/03/07; full list of members (6 pages)
14 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
14 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Return made up to 30/03/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
11 April 2006Registered office changed on 11/04/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 April 2005Return made up to 30/03/05; full list of members (6 pages)
28 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
19 May 2004Accounts for a small company made up to 28 February 2003 (6 pages)
27 April 2004Return made up to 30/03/04; full list of members (6 pages)
27 April 2004Return made up to 30/03/04; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page)
19 February 2004Registered office changed on 19/02/04 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
6 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
27 May 2003Accounts for a small company made up to 28 February 2002 (6 pages)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
27 May 2003Accounts for a small company made up to 28 February 2002 (6 pages)
22 April 2003Accounts for a small company made up to 28 February 2001 (6 pages)
22 April 2003Accounts for a small company made up to 28 February 2001 (6 pages)
17 April 2003Return made up to 30/03/03; full list of members (6 pages)
17 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
19 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 28 February 2000 (4 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 July 2000Delivery ext'd 3 mth 28/02/00 (1 page)
27 July 2000Delivery ext'd 3 mth 28/02/00 (1 page)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 2000Registered office changed on 20/01/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
22 April 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (3 pages)
30 March 1999Incorporation (13 pages)