Company NameInvivalink Limited
Company StatusDissolved
Company Number06860295
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameVista Reports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(7 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Battersea Park Road
Wandsworth
London
SW11 4LR
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5th Floor 6
St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5th Floor 6
St. Andrew Street
London
EC4A 3AE

Contact

Websitevista-reports.com
Telephone020 73213737
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£14,513
Gross Profit-£203,506
Net Worth£108,154
Current Liabilities£61,771

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
20 February 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page)
30 September 2016Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
10 March 2016Full accounts made up to 31 December 2014 (11 pages)
10 March 2016Full accounts made up to 31 December 2014 (11 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
19 November 2014Company name changed vista reports LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
19 November 2014Company name changed vista reports LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Director's details changed for Mr Roy Neil Arthur on 25 March 2014 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Director's details changed for Mr Roy Neil Arthur on 25 March 2014 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
11 March 2014Full accounts made up to 31 December 2012 (11 pages)
11 March 2014Full accounts made up to 31 December 2012 (11 pages)
7 June 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
7 June 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
7 June 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
7 June 2013Register(s) moved to registered inspection location (1 page)
7 June 2013Register inspection address has been changed (1 page)
7 June 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
7 June 2013Register inspection address has been changed (1 page)
7 June 2013Register(s) moved to registered inspection location (1 page)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 December 2010 (12 pages)
2 January 2012Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
25 October 2010Appointment of Roy Neil Arthur as a director (2 pages)
25 October 2010Appointment of Roy Neil Arthur as a director (2 pages)
25 October 2010Termination of appointment of Tariq Husain as a director (1 page)
25 October 2010Termination of appointment of Tariq Husain as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
1 September 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU U.K. (1 page)
29 April 2009Registered office changed on 29/04/2009 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU U.K. (1 page)
9 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
9 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 March 2009Incorporation (16 pages)
26 March 2009Incorporation (16 pages)