Company NameInvestormed Ltd
Company StatusDissolved
Company Number04683087
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesBridge Management Limited and Aston Pierpoint Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Stone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Waverley Road
Weybridge
Surrey
KT13 8UT
Secretary NameRachel Weaver
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address4 St Anns Cottages
London Road
Loudwater
Buckinghamshire
HP10 9TB
Director NameMr Darren Andrew Peries
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChippings
Brock Way
Wentworth
Surrey
GU25 4SD
Secretary NameMr Ian Stone
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Waverley Road
Weybridge
Surrey
KT13 8UT
Director NameRJP Management Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8,779
Cash£30
Current Liabilities£757

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008Return made up to 02/03/07; full list of members (6 pages)
5 February 2008Return made up to 02/03/07; full list of members (6 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Return made up to 02/03/06; full list of members (7 pages)
5 February 2007Director resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Return made up to 02/03/06; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Company name changed aston pierpoint LTD\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed aston pierpoint LTD\certificate issued on 27/06/06 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 02/03/05; full list of members (7 pages)
26 September 2005Return made up to 02/03/05; full list of members (7 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
28 October 2004Registered office changed on 28/10/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
11 October 2004Company name changed bridge management LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed bridge management LIMITED\certificate issued on 11/10/04 (2 pages)
7 July 2004Return made up to 02/03/04; full list of members (5 pages)
7 July 2004Return made up to 02/03/04; full list of members (5 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
13 April 2004Accounts made up to 31 March 2004 (5 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
2 March 2003Incorporation (15 pages)
2 March 2003Incorporation (15 pages)