Company NameInvizua Limited
Company StatusDissolved
Company Number06661095
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Peter Sandoval
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Warehouse 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameValeria Leonardi
StatusClosed
Appointed01 August 2008(1 day after company formation)
Appointment Duration6 years, 9 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressInnovation Warehouse 1 East Poultry Avenue
London
EC1A 9PT
Director NameValeria Leonardi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed28 March 2009(8 months after company formation)
Appointment Duration6 years, 1 month (closed 19 May 2015)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Warehouse 1 East Poultry Avenue
London
EC1A 9PT

Contact

Websiteinvizua.com
Telephone020 73514887
Telephone regionLondon

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1000 at £1James Peter Sandoval
98.04%
Ordinary
20 at £1Francine Sandoval
1.96%
Ordinary

Financials

Year2014
Net Worth£6,483
Cash£1,802
Current Liabilities£50,208

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,020
(5 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,020
(5 pages)
25 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
25 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 January 2013Director's details changed for Valeria Leonardi on 30 July 2012 (2 pages)
7 January 2013Director's details changed for Valeria Leonardi on 30 July 2012 (2 pages)
7 January 2013Director's details changed for James Peter Sandoval on 30 July 2012 (2 pages)
7 January 2013Director's details changed for James Peter Sandoval on 30 July 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Secretary's details changed for Valeria Leonardi on 30 July 2012 (2 pages)
2 August 2012Secretary's details changed for Valeria Leonardi on 30 July 2012 (2 pages)
30 May 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 May 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Director's details changed for Valeria Leonardi on 28 March 2012 (2 pages)
28 March 2012Director's details changed for James Peter Sandoval on 28 March 2012 (2 pages)
28 March 2012Director's details changed for James Peter Sandoval on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Valeria Leonardi on 28 March 2012 (2 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
27 April 2009Director appointed valeria leonardi (5 pages)
27 April 2009Ad 28/03/09\gbp si 20@1=20\gbp ic 1000/1020\ (4 pages)
27 April 2009Director appointed valeria leonardi (5 pages)
27 April 2009Ad 28/03/09\gbp si 20@1=20\gbp ic 1000/1020\ (4 pages)
7 August 2008Secretary appointed valeria leonardi (1 page)
7 August 2008Secretary appointed valeria leonardi (1 page)
31 July 2008Incorporation (18 pages)
31 July 2008Incorporation (18 pages)