London
EC1A 9PT
Secretary Name | Valeria Leonardi |
---|---|
Status | Closed |
Appointed | 01 August 2008(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT |
Director Name | Valeria Leonardi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 March 2009(8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 May 2015) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT |
Website | invizua.com |
---|---|
Telephone | 020 73514887 |
Telephone region | London |
Registered Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1000 at £1 | James Peter Sandoval 98.04% Ordinary |
---|---|
20 at £1 | Francine Sandoval 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,483 |
Cash | £1,802 |
Current Liabilities | £50,208 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 January 2013 | Director's details changed for Valeria Leonardi on 30 July 2012 (2 pages) |
7 January 2013 | Director's details changed for Valeria Leonardi on 30 July 2012 (2 pages) |
7 January 2013 | Director's details changed for James Peter Sandoval on 30 July 2012 (2 pages) |
7 January 2013 | Director's details changed for James Peter Sandoval on 30 July 2012 (2 pages) |
18 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Secretary's details changed for Valeria Leonardi on 30 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Valeria Leonardi on 30 July 2012 (2 pages) |
30 May 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 30 May 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Director's details changed for Valeria Leonardi on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for James Peter Sandoval on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for James Peter Sandoval on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Valeria Leonardi on 28 March 2012 (2 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Director appointed valeria leonardi (5 pages) |
27 April 2009 | Ad 28/03/09\gbp si 20@1=20\gbp ic 1000/1020\ (4 pages) |
27 April 2009 | Director appointed valeria leonardi (5 pages) |
27 April 2009 | Ad 28/03/09\gbp si 20@1=20\gbp ic 1000/1020\ (4 pages) |
7 August 2008 | Secretary appointed valeria leonardi (1 page) |
7 August 2008 | Secretary appointed valeria leonardi (1 page) |
31 July 2008 | Incorporation (18 pages) |
31 July 2008 | Incorporation (18 pages) |