Company NameInvista Real Estate Opportunity Fund General Partner Limited
Company StatusDissolved
Company Number06362720
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 13 October 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 13 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMark Lawson
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AA
Secretary NameGuy Edward Eastaugh
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressExchequer Court
33 St. Mary Axe
London
EC3A 8AA
Director NameMr Guy Edward Eastaugh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameMark Lawson
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage Ram Lane
Ashford
Kent
TN25 4LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinvistarealestate.com

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Invista Real Estate Investment Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
12 June 2020Director's details changed for Mr Alexander David William Price on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr Rupert Charles Thomas Sheldon on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mr. Raymond John Stewart Palmer on 12 June 2020 (2 pages)
12 June 2020Change of details for Invista Real Estate Investment Management Holdings Limited as a person with significant control on 12 June 2020 (2 pages)
22 December 2019Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (42 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (42 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (77 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (77 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (49 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (49 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Mark Lawson as a secretary (1 page)
12 October 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
12 October 2012Termination of appointment of Mark Lawson as a secretary (1 page)
12 October 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Termination of appointment of Guy Eastaugh as a director (2 pages)
21 August 2012Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
21 August 2012Termination of appointment of Douglas Ferrans as a director (2 pages)
21 August 2012Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages)
21 August 2012Termination of appointment of Guy Eastaugh as a director (2 pages)
21 August 2012Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
21 August 2012Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
21 August 2012Appointment of Mr Alexander David William Price as a director (3 pages)
21 August 2012Termination of appointment of Douglas Ferrans as a director (2 pages)
21 August 2012Appointment of Mr Alexander David William Price as a director (3 pages)
21 August 2012Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
21 August 2012Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages)
15 March 2012Termination of appointment of Philip Gadsden as a director (2 pages)
15 March 2012Termination of appointment of Philip Gadsden as a director (2 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Registered office address changed from Exchequer Court 33 St. Mary Axe London EC3A 8AA on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from Exchequer Court 33 St. Mary Axe London EC3A 8AA on 23 May 2011 (2 pages)
15 April 2011Appointment of Mark Lawson as a secretary (3 pages)
15 April 2011Appointment of Mark Lawson as a secretary (3 pages)
14 April 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
14 April 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
7 February 2011Appointment of Mr Douglas Ferrans as a director (3 pages)
7 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
7 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
7 February 2011Appointment of Mr Douglas Ferrans as a director (3 pages)
7 February 2011Appointment of Guy Edward Eastaugh as a director (3 pages)
7 February 2011Appointment of Guy Edward Eastaugh as a director (3 pages)
8 October 2010Secretary's details changed for Mark Lawson on 30 August 2010 (3 pages)
8 October 2010Secretary's details changed for Mark Lawson on 30 August 2010 (3 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
24 September 2010Director's details changed for Duncan Gareth Owen on 30 August 2010 (3 pages)
24 September 2010Director's details changed for Duncan Gareth Owen on 30 August 2010 (3 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (33 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (33 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
24 September 2009Return made up to 06/09/09; full list of members (5 pages)
24 September 2009Return made up to 06/09/09; full list of members (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2008Return made up to 06/09/08; full list of members (5 pages)
17 September 2008Return made up to 06/09/08; full list of members (5 pages)
17 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
17 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
6 September 2007Incorporation (17 pages)
6 September 2007Incorporation (17 pages)