Company NameInvezz Limited
Company StatusDissolved
Company Number08109496
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Ivaylo Plamenov Kostadinov
Date of BirthApril 1982 (Born 42 years ago)
NationalityBulgarian
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameJohn Alexander Adam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaunders House 52-53
The Mall
London
W5 3TA

Contact

Websiteinvezz.com/
Email address[email protected]
Telephone01720 1415
Telephone regionIsles of Scilly

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

800 at £1Ivaylo Kostadinov
74.70%
Ordinary
35 at £1Alexander Lee
3.27%
Ordinary
26 at £1Ema-30 LTD
2.43%
Ordinary
200 at £1John Alexander Adam
18.67%
Ordinary
6 at £1John James Ward
0.56%
Ordinary
4 at £1Nikolay Zhelev
0.37%
Ordinary

Financials

Year2014
Net Worth-£46,924
Cash£16,583
Current Liabilities£67,877

Accounts

Latest Accounts28 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (1 page)
25 March 2020Micro company accounts made up to 28 December 2019 (3 pages)
20 February 2020Previous accounting period extended from 28 June 2019 to 28 December 2019 (1 page)
18 November 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
23 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 February 2018Change of details for Mr Ivaylo Plamenov Kostadinov as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Ivaylo Plamenov Kostadinov on 19 February 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
3 July 2017Notification of Ivaylo Kostadinov as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ivaylo Kostadinov as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Director's details changed for Mr Ivaylo Plamenov Kostadinov on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Ivaylo Plamenov Kostadinov on 15 February 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,071
(4 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,071
(4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 July 2015Termination of appointment of John Alexander Adam as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of John Alexander Adam as a director on 24 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,071
(5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,071
(5 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,071
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,071
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,039
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,039
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,039
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 1,039
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Appointment of John Alexander Adam as a director (2 pages)
6 January 2014Appointment of John Alexander Adam as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1,000
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1,000
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 1,000
(3 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (17 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (17 pages)
16 July 2013Registered office address changed from , C/O Ivaylo Kostadinov, 843 Finchley Road, London, Outside Us & Canada, NW11 8NA, England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from , C/O Ivaylo Kostadinov, 843 Finchley Road, London, Outside Us & Canada, NW11 8NA, England on 16 July 2013 (1 page)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013
(4 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013
(4 pages)
18 June 2013Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages)
18 June 2012Incorporation (33 pages)
18 June 2012Incorporation (33 pages)