Company NameInvestdom Limited
Company StatusDissolved
Company Number03960908
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
29 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
27 November 2001Location of register of members (1 page)
28 September 2001Return made up to 30/03/01; full list of members (5 pages)
21 September 2001Location of register of members (1 page)
20 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 March 2000Incorporation (13 pages)