Company NameInvivosense Norway Limited
Company StatusDissolved
Company Number07307400
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameReinold Ellingsen
Date of BirthApril 1951 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Director NameDag Roar Hjelme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Director NameKjell Arne Ingebrigtsen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Director NameDan Edolv Ostling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Director NameLars Othar Svaasand
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityNorwegian
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Portland House
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 July 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

20 at £1Dag Roar Hjelme
20.00%
Ordinary
20 at £1Dan Edolv Ostling
20.00%
Ordinary
20 at £1Kjell Arne Ingebrigtsen
20.00%
Ordinary
20 at £1Lars Othar Svaasand
20.00%
Ordinary
20 at £1Reinold Ellingsen
20.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (4 pages)
5 February 2015Application to strike the company off the register (4 pages)
17 October 2014Accounts made up to 31 December 2013 (3 pages)
17 October 2014Accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(9 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(9 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(9 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (9 pages)
11 January 2013Accounts made up to 31 December 2012 (2 pages)
11 January 2013Accounts made up to 31 December 2012 (2 pages)
20 July 2012Director's details changed for Dan Edolv Ostling on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Dag Roar Hjelme on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Reinold Ellingsen on 12 June 2012 (2 pages)
20 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Reinold Ellingsen on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Kjell Arne Ingebrigtsen on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Dag Roar Hjelme on 12 June 2012 (2 pages)
20 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Kjell Arne Ingebrigtsen on 12 June 2012 (2 pages)
20 July 2012Director's details changed for Dan Edolv Ostling on 12 June 2012 (2 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 12 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
6 January 2012Accounts made up to 31 December 2011 (2 pages)
6 January 2012Accounts made up to 31 December 2011 (2 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 July 2010Incorporation (28 pages)
7 July 2010Incorporation (28 pages)