Company NameInvestory Limited
Company StatusDissolved
Company Number05027803
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)
Previous NameInvestory Brands Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Kurt Lomnitz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Royal Avenue
London
SW3 4QF
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royal Avenue
London
SW3 4QF
Secretary NameMr David Gary Mattey
NationalityBritish
StatusClosed
Appointed27 January 2009(5 years after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Royal Avenue
London
SW3 4QF
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address10 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
3 February 2011Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 5
(4 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 5
(4 pages)
3 February 2011Director's details changed for Robert Kurt Lomnitz on 1 December 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
23 February 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr David Gary Mattey on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Robert Kurt Lomnitz on 28 January 2010 (2 pages)
16 February 2010Director's details changed for Mr David Gary Mattey on 28 January 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Robert Kurt Lomnitz on 28 January 2010 (2 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
9 February 2009Secretary appointed mr david mattey (1 page)
9 February 2009Secretary appointed mr david mattey (1 page)
9 February 2009Appointment terminated secretary international registrars LIMITED (1 page)
9 February 2009Appointment Terminated Secretary international registrars LIMITED (1 page)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
7 November 2008Registered office changed on 07/11/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 April 2008Return made up to 28/01/08; full list of members (4 pages)
8 April 2008Return made up to 28/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
30 September 2005Company name changed investory brands LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed investory brands LIMITED\certificate issued on 30/09/05 (2 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 March 2005Return made up to 28/01/05; full list of members (5 pages)
16 March 2005Return made up to 28/01/05; full list of members (5 pages)
28 January 2004Incorporation (17 pages)
28 January 2004Incorporation (17 pages)