Company NameInvidia Limited
Company StatusDissolved
Company Number05091696
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameIgenico Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NamePaul Anthony Culligan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameBruno Notaro
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Ferrari
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Anthony Ferrari
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameHannah Margaret Fletcher
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2005)
RoleSales Director
Correspondence Address108 Nightingale Road
Hitchin
Hertfordshire
SG5 1RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

501 at £1Bruno Notaro
50.15%
Ordinary
249 at £1Anthony Ferrari
24.92%
Ordinary
249 at £1Paul Culligan
24.92%
Ordinary

Financials

Year2014
Net Worth-£519,496
Cash£511
Current Liabilities£557,186

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 999
(3 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 999
(3 pages)
10 May 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 999
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Termination of appointment of Anthony Ferrari as a director (1 page)
4 February 2013Termination of appointment of Anthony Ferrari as a secretary (1 page)
4 February 2013Termination of appointment of Anthony Ferrari as a secretary (1 page)
4 February 2013Termination of appointment of Anthony Ferrari as a director (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page)
9 April 2010Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Bruno Notaro on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Bruno Notaro on 1 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page)
9 April 2010Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Bruno Notaro on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2009Return made up to 02/04/09; full list of members (4 pages)
7 May 2009Return made up to 02/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Return made up to 02/04/08; full list of members (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Return made up to 02/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 02/04/07; full list of members (3 pages)
13 June 2007Return made up to 02/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 02/04/06; full list of members (8 pages)
10 April 2006Return made up to 02/04/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
15 April 2005Return made up to 06/03/05; full list of members (3 pages)
15 April 2005Return made up to 06/03/05; full list of members (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
15 November 2004Company name changed igenico LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed igenico LIMITED\certificate issued on 15/11/04 (2 pages)
14 September 2004Ad 06/09/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
14 September 2004Ad 06/09/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
16 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 April 2004Incorporation (14 pages)
2 April 2004Incorporation (14 pages)