Company NameInvestors Provident Limited
Company StatusDissolved
Company Number04916243
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shahid Iqbal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sandridge Road
St. Albans
Hertfordshire
AL1 4AB
Secretary NameMr Shahid Iqbal
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sandridge Road
St. Albans
Hertfordshire
AL1 4AB
Director NameMr Hetal Shah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9GU
Director NameParag Sheth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashdon Road
Bushey
Hertfordshire
WD23 2HX

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,750
Cash£18,790
Current Liabilities£83,855

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2009Statement of affairs with form 4.19 (5 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
21 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-17
(3 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Statement of affairs with form 4.19 (5 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Registered office changed on 20/08/2009 from 14 george street longworth house st albans hertfordshire AL3 4ER (1 page)
20 August 2009Registered office changed on 20/08/2009 from 14 george street longworth house st albans hertfordshire AL3 4ER (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Director's change of particulars / hetal shah / 28/10/2008 (1 page)
28 October 2008Director and Secretary's Change of Particulars / shahid iqbal / 28/10/2008 / HouseName/Number was: 50, now: 3; Post Code was: AL1 4AS, now: AL1 4AB (1 page)
28 October 2008Director and secretary's change of particulars / shahid iqbal / 28/10/2008 (1 page)
28 October 2008Director's Change of Particulars / hetal shah / 28/10/2008 / HouseName/Number was: , now: 135; Street was: 26 tudor road, now: blanchland circle; Area was: , now: monkston; Post Town was: st albans, now: milton keynes; Region was: hertfordshire, now: buckinghamshire; Post Code was: AL3 6BA, now: MK10 9GU; Country was: , now: united kingdom (1 page)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Director and Secretary's Change of Particulars / shahid iqbal / 01/09/2007 / HouseName/Number was: , now: 50; Street was: 19 sandridge road, now: sandridge road; Post Code was: AL1 4AB, now: AL1 4AS (1 page)
17 July 2008Director and secretary's change of particulars / shahid iqbal / 01/09/2007 (1 page)
17 July 2008Return made up to 30/09/07; full list of members (4 pages)
17 July 2008Return made up to 30/09/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Return made up to 30/09/06; full list of members (7 pages)
5 February 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
16 January 2006Return made up to 30/09/05; full list of members (7 pages)
16 January 2006Return made up to 30/09/05; full list of members (7 pages)
7 November 2005Nc inc already adjusted 01/10/05 (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 November 2005Nc inc already adjusted 01/10/05 (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 June 2005Registered office changed on 08/06/05 from: 50 sandridge road st albans hertfordshire AL1 4AS (1 page)
8 June 2005Ad 01/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 50 sandridge road st albans hertfordshire AL1 4AS (1 page)
8 June 2005Ad 01/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 March 2004Registered office changed on 13/03/04 from: 32 ashdon road bushey hertfordshire WD23 2HX (1 page)
13 March 2004Registered office changed on 13/03/04 from: 32 ashdon road bushey hertfordshire WD23 2HX (1 page)
30 September 2003Incorporation (12 pages)