Company NameInvestime Limited
Company StatusDissolved
Company Number05106028
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameJean Francois Meillard
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence AddressCh. De L'Etoile 7, Cp53
Cugy
1053
Ch 1053
Director NameDaniel Montandon
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Des Hirondelles
St. Prex
Ch 1162
Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Director NameMr David Samuel Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 25 February 2020)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameHansard Management Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameHMSL Services Limited (Corporation)
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed04 January 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
Channel Isles
GY1 2QG

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Neodys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,996
Current Liabilities£533

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(7 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(7 pages)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Andrew Neil Parr as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Andrew Neil Parr as a director on 31 July 2015 (2 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(6 pages)
27 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
8 June 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
8 June 2010Termination of appointment of Hansard Management Services Limited as a secretary (1 page)
8 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
16 February 2010Appointment of Hmsl Services Limited as a director (2 pages)
16 February 2010Appointment of Island Secretaries Limited as a secretary (2 pages)
16 February 2010Appointment of Island Directors Limited as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 May 2009Return made up to 20/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / daniel montandon / 29/07/2008 (1 page)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
1 July 2008Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
12 May 2008Return made up to 20/04/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
2 May 2006Return made up to 20/04/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
29 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 20/04/05; full list of members (3 pages)
8 June 2005Return made up to 20/04/05; full list of members (3 pages)
10 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
20 April 2004Incorporation (15 pages)
20 April 2004Incorporation (15 pages)