Company NameInvotech Investments Limited
Company StatusDissolved
Company Number04270285
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date28 September 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 NameOlivia Oconnor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue De La Riviera 6
1820 Montreux
Foreign
Switzerland
Secretary NameJitandra Chauhan
NationalityBritish
StatusClosed
Appointed05 October 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address2 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NameJitendra Chauhan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 28 September 2004)
RoleAccountant
Correspondence Address2 Riverside Drive
Mitcham
Surrey
CR4 4BU
Director NamePaul Vincent Mendoza
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 2003)
RoleRetailer
Correspondence AddressManor Cottage
Manor Lane
Baydon
Wiltshire
SN8 2JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Fw Smith Riches & Co
18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 April 2004Application for striking-off (1 page)
12 September 2003Return made up to 14/08/03; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (7 pages)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 43 queen anne street london W1G 9JE (1 page)
17 October 2002Return made up to 14/08/02; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 22 queen ann street london W1M 9LB (1 page)
11 September 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002Secretary resigned (1 page)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
11 October 2001Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)