Company NameInvestcheck Limited
Company StatusDissolved
Company Number03959729
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGoran Peter Wallen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed03 April 2000(5 days after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2004)
RoleFinancial Consultant
Correspondence AddressVassvagen 13
Taby
S 187 69
Sweden
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed03 April 2000(5 days after company formation)
Appointment Duration4 years, 6 months (closed 05 October 2004)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,068,358
Cash£182,063
Current Liabilities£8,453

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
17 July 2003Return made up to 29/03/03; full list of members (10 pages)
17 July 2003Secretary's particulars changed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 April 2002Auditor's resignation (1 page)
17 August 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Return made up to 29/03/01; full list of members (10 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Ad 30/09/00--------- £ si 903@1=903 £ ic 903/1806 (5 pages)
20 April 2001£ nc 1000/10000 28/09/00 (3 pages)
20 April 2001Ad 30/04/00--------- £ si 902@1=902 £ ic 1/903 (5 pages)
19 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 April 2000Memorandum and Articles of Association (14 pages)
18 April 2000Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
29 March 2000Incorporation (13 pages)