London
SW3 4QF
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Avenue London SW3 4QF |
Secretary Name | Mr David Gary Mattey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(5 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Avenue London SW3 4QF |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 10 Royal Avenue London SW3 4QF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2011 | Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr David Gary Mattey on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Kurt Lomnitz on 28 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Gary Mattey on 28 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Robert Kurt Lomnitz on 28 January 2010 (2 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Secretary appointed mr david mattey (1 page) |
9 February 2009 | Secretary appointed mr david mattey (1 page) |
9 February 2009 | Appointment terminated secretary international registrars LIMITED (1 page) |
9 February 2009 | Appointment Terminated Secretary international registrars LIMITED (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 September 2005 | Company name changed investory brands LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed investory brands LIMITED\certificate issued on 30/09/05 (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
16 March 2005 | Return made up to 28/01/05; full list of members (5 pages) |
28 January 2004 | Incorporation (17 pages) |
28 January 2004 | Incorporation (17 pages) |