Company NameInvisiblecities Limited
Company StatusDissolved
Company Number05360331
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleVisualiser
Country of ResidenceUnited Kingdom
Correspondence AddressOstlers Cottage
Watergate
West Marden
West Sussex
PO18 9EQ
Secretary NameJoanne Howard
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOstlers Cottage
Watergate
West Marden
West Sussex
PO18 9EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at 1Adma Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£491
Current Liabilities£36,390

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
4 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (16 pages)
4 April 2014Liquidators statement of receipts and payments to 20 March 2014 (16 pages)
4 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (16 pages)
17 May 2013Liquidators statement of receipts and payments to 20 March 2013 (17 pages)
17 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (17 pages)
17 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (17 pages)
17 April 2012Liquidators statement of receipts and payments to 20 March 2012 (12 pages)
17 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (12 pages)
17 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (12 pages)
28 March 2011Statement of affairs with form 4.19 (6 pages)
28 March 2011Registered office address changed from Unit 6B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from Unit 6B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 28 March 2011 (2 pages)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Statement of affairs with form 4.19 (6 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Director's details changed for Adam Howard on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Adam Howard on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Adam Howard on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 10/02/09; full list of members (3 pages)
4 June 2009Return made up to 10/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 August 2008Return made up to 10/02/08; full list of members (3 pages)
18 August 2008Return made up to 10/02/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from unit B5, the wren centre west bourne road emsworth PO10 7SU (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit B5, the wren centre west bourne road emsworth PO10 7SU (1 page)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 May 2007Return made up to 10/02/07; no change of members (6 pages)
11 May 2007Return made up to 10/02/07; no change of members (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 March 2006Return made up to 10/02/06; full list of members (6 pages)
20 March 2006Return made up to 10/02/06; full list of members (6 pages)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (20 pages)
10 February 2005Incorporation (20 pages)