Company NameInvivodata, Ltd.
Company StatusDissolved
Company Number04932931
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Litwin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1818 Market St
Suite 1000
Philadelphia
Pa
19103
Director NameMr Waqar Nasim
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2013(10 years after company formation)
Appointment Duration11 months, 2 weeks (closed 07 October 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1818 Market Street
Suite 1000
Philadelphia
Pa 19003
United States
Director NameRobert Turner Beggs
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleVice President Cfo
Correspondence Address513 Wagman Drive
San Jose
California 95129
Foreign
Director NameMr Stephen Anthony Sean Heath
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Shire Lane
Chorleywood
Hertfordshire
WD3 5NQ
Director NameDouglas Richard Engfer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address119 Linden Street
Santa Cruz
California 95062
United States
Secretary NameRobert Turner Beggs
NationalityAmerican
StatusResigned
Appointed20 October 2003(5 days after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleVice President Cfo
Correspondence Address513 Wagman Drive
San Jose
California 95129
Foreign
Director NameKarl Johan Mikael Reimerson
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2004(1 year, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 September 2005)
RoleVp International
Correspondence AddressSkiftesvagen 82
Taby
Se 187 31
Sweden
Director NameWilliam O'Connor
Date of BirthMay 1950 (Born 74 years ago)
NationalityUnited State Citizen
StatusResigned
Appointed31 October 2005(2 years after company formation)
Appointment Duration9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address1306 Enfield Court
Bridgeville
Pennsylvania 15017
United States
Secretary NameWilliam O'Connor
NationalityUnited State Citizen
StatusResigned
Appointed31 October 2005(2 years after company formation)
Appointment Duration9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address1306 Enfield Court
Bridgeville
Pennsylvania 15017
United States
Director NameKenneth Misch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2009)
RoleFinance
Correspondence Address2100 Wharton Street Suite 505
Pittsburgh
Pennsylvania
15203
United States
Secretary NameKenneth Misch
NationalityAmerican
StatusResigned
Appointed01 October 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2009)
RoleFinance
Correspondence Address2100 Wharton Street Suite 505
Pittsburgh
Pennsylvania
15203
United States
Director NameGary Mitchelltree
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address111 Idleworth Drive
Moon Township
15108 Pennsylvania
United States
Director NameRobert Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address117 Bethany Drive
McMurray
15317 Pennsylvania
United States
Director NameMr Steven Mark Eisenstein
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1818 Market Street
Suite 1000
Philapelphia
Pa
19003
Secretary NameSteven Mark Eisenstein
NationalityBritish
StatusResigned
Appointed03 July 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address1818 Market Street
Suite 1000
Philadelphia
Pa 19003
United States
Director NameMr Keith David Schneck
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1818 Market St Ssite 1000
Philadelphia
Pa
19103
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Invivodata Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£187,051
Cash£2,185
Current Liabilities£11,929

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
15 May 2014Termination of appointment of Steven Eisenstein as a director (1 page)
15 May 2014Termination of appointment of Steven Eisenstein as a secretary (1 page)
15 May 2014Termination of appointment of Steven Eisenstein as a secretary (1 page)
15 May 2014Termination of appointment of Steven Eisenstein as a director (1 page)
29 October 2013Termination of appointment of Keith Schneck as a director (2 pages)
29 October 2013Appointment of Waqar Nasim as a director (3 pages)
29 October 2013Appointment of Waqar Nasim as a director (3 pages)
29 October 2013Termination of appointment of Keith Schneck as a director (2 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
27 September 2012Appointment of Steven Mark Eisenstein as a director (3 pages)
27 September 2012Appointment of Keith David Schneck as a director (3 pages)
27 September 2012Appointment of Mr Jeffrey Litwin as a director (3 pages)
27 September 2012Appointment of Keith David Schneck as a director (3 pages)
27 September 2012Appointment of Steven Mark Eisenstein as a director (3 pages)
27 September 2012Appointment of Mr Jeffrey Litwin as a director (3 pages)
12 September 2012Appointment of Steven Mark Eisenstein as a secretary (3 pages)
12 September 2012Termination of appointment of Robert Young as a director (2 pages)
12 September 2012Appointment of Steven Mark Eisenstein as a secretary (3 pages)
12 September 2012Termination of appointment of Douglas Engfer as a director (2 pages)
12 September 2012Termination of appointment of Abogado Nominees Limited as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 10/08/12 for Abogado Nominees LIMITED.
(3 pages)
12 September 2012Termination of appointment of Robert Young as a director (2 pages)
12 September 2012Termination of appointment of Abogado Nominees Limited as a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 10/08/12 for Abogado Nominees LIMITED.
(3 pages)
12 September 2012Termination of appointment of Douglas Engfer as a director (2 pages)
12 September 2012Termination of appointment of Gary Mitchelltree as a director (2 pages)
12 September 2012Termination of appointment of Gary Mitchelltree as a director (2 pages)
10 August 2012Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
6 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
(4 pages)
3 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 3
(4 pages)
3 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 3
(4 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Gary Mitchelltree on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Douglas Richard Engfer on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Robert Young on 29 September 2010 (2 pages)
5 October 2010Secretary's details changed for Abogado Nominees Limited on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Robert Young on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Gary Mitchelltree on 29 September 2010 (2 pages)
5 October 2010Director's details changed for Douglas Richard Engfer on 29 September 2010 (2 pages)
5 October 2010Secretary's details changed for Abogado Nominees Limited on 29 September 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 29/09/09; full list of members (4 pages)
2 October 2009Return made up to 29/09/09; full list of members (4 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 July 2009Director appointed robert young (2 pages)
16 July 2009Appointment terminate, director and secretary kenneth misch logged form (1 page)
16 July 2009Director appointed gary mitchelltree (2 pages)
16 July 2009Director appointed gary mitchelltree (2 pages)
16 July 2009Resolutions
  • RES13 ‐ Conflict of interest 10/07/2009
(6 pages)
16 July 2009Appointment terminate, director and secretary kenneth misch logged form (1 page)
16 July 2009Director appointed robert young (2 pages)
16 July 2009Resolutions
  • RES13 ‐ Conflict of interest 10/07/2009
(6 pages)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 15/10/07; full list of members (6 pages)
17 December 2007Return made up to 15/10/07; full list of members (6 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 15/10/06; full list of members (6 pages)
9 November 2006Return made up to 15/10/06; full list of members (6 pages)
26 October 2006New secretary appointed;new director appointed (1 page)
26 October 2006New secretary appointed;new director appointed (1 page)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Secretary resigned;director resigned (1 page)
26 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Return made up to 15/10/05; full list of members (6 pages)
7 November 2005Return made up to 15/10/05; full list of members (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 October 2003Director resigned (1 page)
15 October 2003Incorporation (49 pages)
15 October 2003Incorporation (49 pages)