Company NameInvestacorp Limited
Company StatusDissolved
Company Number03893239
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Name24-7 Beer Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed11 December 2012(13 years after company formation)
Appointment Duration5 years (closed 02 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed17 January 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 211-2 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1Hidayaat Hussein Etwaree
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (1 page)
9 October 2017Application to strike the company off the register (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 March 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017 (1 page)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
23 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013 (1 page)
20 December 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages)
20 December 2012Termination of appointment of Zoulficar Djoma as a director (1 page)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 31 October 2011 (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 January 2009Return made up to 13/12/08; full list of members (3 pages)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2008Return made up to 13/12/07; full list of members (2 pages)
10 January 2008Return made up to 13/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2006Return made up to 13/12/06; full list of members (2 pages)
19 December 2006Return made up to 13/12/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2006Registered office changed on 06/01/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
5 January 2006Return made up to 13/12/05; full list of members (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (1 page)
31 January 2005Resolutions
  • RES13 ‐ Dormant company 20/01/05
(1 page)
29 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
11 January 2005Return made up to 13/12/04; full list of members (7 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2004Return made up to 13/12/03; full list of members (7 pages)
18 March 2004Return made up to 13/12/03; full list of members (7 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 January 2003Return made up to 13/12/02; full list of members (7 pages)
18 February 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2002Ad 17/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2002Registered office changed on 30/01/02 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
30 January 2002New secretary appointed;new director appointed (4 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (4 pages)
30 January 2002New director appointed (4 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (4 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 January 2002Accounting reference date extended from 13/12/01 to 31/12/01 (1 page)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 January 2002Accounting reference date extended from 13/12/01 to 31/12/01 (1 page)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
21 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 December 2000Return made up to 13/12/00; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 13 December 2000 (1 page)
19 December 2000Accounting reference date shortened from 31/12/00 to 13/12/00 (1 page)
19 December 2000Return made up to 13/12/00; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 13 December 2000 (1 page)
19 December 2000Accounting reference date shortened from 31/12/00 to 13/12/00 (1 page)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 October 2000Company name changed 24-7 beer direct LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed 24-7 beer direct LIMITED\certificate issued on 06/10/00 (2 pages)
13 December 1999Incorporation (13 pages)
13 December 1999Incorporation (13 pages)