Company NameLicensed Investments Limited
Company StatusDissolved
Company Number05659033
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameFemmes Fatales Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Nadia Alexnadra Girardot
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(6 years after company formation)
Appointment Duration2 years, 7 months (closed 12 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Secretary NameMiss Nadia Girardot
StatusClosed
Appointed19 December 2013(8 years after company formation)
Appointment Duration7 months, 3 weeks (closed 12 August 2014)
RoleCompany Director
Correspondence AddressSecrets House 26 North Street
Romford
Essex
RM1 1BH
Director NameChristopher Christodoulou
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Fairway
Palmers Green
London
N13 5NF
Secretary NameJohn Christodoulou
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 The Fairway
Palmers Green
London
N13 5NF
Director NameMr Atif Manzoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed06 January 2008(2 years after company formation)
Appointment Duration4 years (resigned 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32a Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed22 February 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2011)
RoleAdministrator
Correspondence Address15 Chadwellheath Lane
Romford
Essex
RM6 4LS
Secretary NameMs Magdalena Szot (Corporation)
StatusResigned
Appointed06 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2013)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB

Location

Registered AddressSecrets House
26 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Christopher Christodoulou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
20 December 2013Appointment of Miss Nadia Girardot as a secretary (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Termination of appointment of Ms Magdalena Szot as a secretary (1 page)
20 December 2013Termination of appointment of Ms Magdalena Szot as a secretary (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Appointment of Miss Nadia Girardot as a secretary (2 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Termination of appointment of Atif Manzoor as a director (1 page)
19 January 2012Termination of appointment of Atif Manzoor as a director (1 page)
19 January 2012Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages)
19 January 2012Appointment of Miss Nadia Alexnadra Girardot as a director (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
20 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from old fairfield, brompton regis dulverton somerset TA22 9NL (1 page)
12 May 2009Registered office changed on 12/05/2009 from old fairfield, brompton regis dulverton somerset TA22 9NL (1 page)
12 February 2009Return made up to 20/12/08; full list of members (3 pages)
12 February 2009Return made up to 20/12/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Appointment terminated secretary john christodoulou (1 page)
26 March 2008Secretary appointed nadia girardot (2 pages)
26 March 2008Appointment terminated secretary john christodoulou (1 page)
26 March 2008Secretary appointed nadia girardot (2 pages)
27 February 2008Return made up to 20/12/07; full list of members (6 pages)
27 February 2008Return made up to 20/12/07; full list of members (6 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
3 October 2007Accounts made up to 31 December 2006 (2 pages)
3 October 2007Accounts made up to 31 December 2006 (2 pages)
23 April 2007Company name changed femmes fatales LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed femmes fatales LIMITED\certificate issued on 23/04/07 (2 pages)
25 January 2007Return made up to 20/12/06; full list of members (6 pages)
25 January 2007Return made up to 20/12/06; full list of members (6 pages)
20 December 2005Incorporation (12 pages)
20 December 2005Incorporation (12 pages)