Company NameInvokon Limited
Company StatusDissolved
Company Number04251648
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Matthews
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Boulters Gardens
Maidenhead
Berkshire
SL6 8TR
Secretary NameAdrian Harris
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address152 New Road
Booker
High Wycombe
Buckinghamshire
HP12 4LA
Director NameDavid St John Richards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleConsultant
Correspondence AddressHomeleigh
47 Battenhall Road
Worcester
WR5 2BQ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Gross Profit£519,899
Net Worth-£1,077,705
Cash£11,838
Current Liabilities£1,582,240

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Notice of final account prior to dissolution (26 pages)
13 January 2017Appointment of a liquidator (1 page)
13 January 2017Court order insolvency:c/o replacement of liquidator (12 pages)
13 January 2017Court order insolvency:c/o replacement of liquidator (12 pages)
13 January 2017Appointment of a liquidator (1 page)
16 May 2009Registered office changed on 16/05/2009 from 152 new road high wycombe buckinghamshire HP12 4LA united kingdom (1 page)
16 May 2009Registered office changed on 16/05/2009 from 152 new road high wycombe buckinghamshire HP12 4LA united kingdom (1 page)
8 May 2009Appointment of a liquidator (1 page)
8 May 2009Appointment of a liquidator (1 page)
12 March 2009Order of court to wind up (1 page)
12 March 2009Order of court to wind up (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Return made up to 13/07/08; full list of members (7 pages)
31 July 2008Return made up to 13/07/08; full list of members (7 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from unit 18 cressex enterprise centre, lincoln road cressex business park high wycombe HP12 3RL (1 page)
10 July 2008Registered office changed on 10/07/2008 from unit 18 cressex enterprise centre, lincoln road cressex business park high wycombe HP12 3RL (1 page)
17 July 2007Return made up to 13/07/07; full list of members (5 pages)
17 July 2007Return made up to 13/07/07; full list of members (5 pages)
8 December 2006Amended accounts made up to 31 July 2005 (6 pages)
8 December 2006Amended accounts made up to 31 July 2005 (6 pages)
7 August 2006Return made up to 13/07/06; full list of members (5 pages)
7 August 2006Return made up to 13/07/06; full list of members (5 pages)
1 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
1 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
18 July 2006Total exemption full accounts made up to 31 July 2004 (6 pages)
18 July 2006Total exemption full accounts made up to 31 July 2004 (6 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: events house wycombe air park, booker marlow buckinghamshire SL7 3DP (1 page)
4 January 2006Registered office changed on 04/01/06 from: events house wycombe air park, booker marlow buckinghamshire SL7 3DP (1 page)
21 July 2005Return made up to 13/07/05; full list of members (5 pages)
21 July 2005Return made up to 13/07/05; full list of members (5 pages)
9 December 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
9 December 2004Return made up to 13/07/04; full list of members (11 pages)
9 December 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
9 December 2004Return made up to 13/07/04; full list of members (11 pages)
29 September 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
29 September 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 August 2003Return made up to 13/07/03; full list of members (11 pages)
19 August 2003Return made up to 13/07/03; full list of members (11 pages)
28 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Ad 01/08/01-13/07/02 £ si [email protected]=17342 £ ic 1200/18542 (4 pages)
18 August 2002Ad 01/08/01-13/07/02 £ si [email protected]=17342 £ ic 1200/18542 (4 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
13 July 2001Incorporation (15 pages)
13 July 2001Incorporation (15 pages)