Company NameInvestical Properties Ltd
Company StatusDissolved
Company Number05179185
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameICS International Corporate Services Limited (Corporation)
StatusClosed
Appointed14 July 2004(same day as company formation)
Correspondence AddressInternational House 1 St. Katharines Way
London
E1W 1UN
Secretary NamePhlex Services Co. Limited (Corporation)
StatusClosed
Appointed09 September 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 07 September 2010)
Correspondence AddressJasmine Court 35a Regents Street
Belize City
Belize
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameGservices (UK) Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
7 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
10 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
10 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
9 November 2009Full accounts made up to 31 July 2008 (12 pages)
9 November 2009Full accounts made up to 31 July 2008 (12 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
26 September 2008Director's Change of Particulars / ics international corporate services LIMITED / 30/05/2008 / HouseName/Number was: , now: international house; Street was: 788-790 finchley road, now: 1 st. Katharines way; Post Code was: NW11 7TJ, now: E1W 1UN; Country was: , now: united kingdom (1 page)
26 September 2008Director's change of particulars / ics international corporate services LIMITED / 30/05/2008 (1 page)
10 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
10 September 2008Secretary appointed phlex services co LTD (1 page)
10 September 2008Appointment Terminated Secretary gservices (uk) LIMITED (1 page)
10 September 2008Secretary appointed phlex services co LTD (1 page)
31 July 2008Return made up to 14/07/08; full list of members (3 pages)
31 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (9 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (9 pages)
9 May 2008Registered office changed on 09/05/2008 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
9 May 2008Registered office changed on 09/05/2008 from international house 1 st. Katharine's way london E1W 1UN uk (1 page)
7 May 2008Registered office changed on 07/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
7 May 2008Registered office changed on 07/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
13 March 2007Accounts for a small company made up to 31 July 2005 (6 pages)
13 March 2007Accounts for a small company made up to 31 July 2005 (6 pages)
2 August 2006Return made up to 14/07/06; full list of members (2 pages)
2 August 2006Return made up to 14/07/06; full list of members (2 pages)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/07/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
9 November 2004Ad 28/09/04--------- £ si 39748@1=39748 £ ic 100/39848 (2 pages)
9 November 2004Ad 28/09/04--------- £ si 39748@1=39748 £ ic 100/39848 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New secretary appointed (2 pages)
14 July 2004Incorporation (24 pages)
14 July 2004Incorporation (24 pages)