Company NameInvestprop Limited
Company StatusDissolved
Company Number08413799
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous Name08413799 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Fernandes De Oliveira Escumalha
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2023(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 28 November 2023)
RoleLawyer
Country of ResidenceGibraltar
Correspondence AddressSuite 1 5 Secretary's Lane
Gibraltar
GX11 1AA
Director NameExecutive Directors Limited (Corporation)
StatusClosed
Appointed21 February 2013(same day as company formation)
Correspondence AddressLevel 4 Hope Gibbons Building
54 Taranaki Street
Wellington
6011
New Zealand
Secretary NamePremier International Corporate Services Limited (Corporation)
StatusClosed
Appointed21 February 2013(same day as company formation)
Correspondence AddressFirst Floor P. O. Box 1454
5 Secretary's Lane
Gibraltar
Director NameMr John Fernandes De Oliveira Escumalha
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Belgravia Close
Montagu Crescent
Gibraltar
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMs Elizabeth Clare Woollam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed21 February 2013(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered AddressSuite F
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Firststar LTD
50.00%
Ordinary
1 at £1Starfield LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,918
Current Liabilities£3,236,989

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
16 April 2020Change of details for Mr Peter Damgaard Nielsen as a person with significant control on 16 April 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
13 February 2020Director's details changed for Mr David Stewart Brown on 19 December 2018 (2 pages)
3 December 2019Confirmation statement made on 21 February 2018 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 December 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
3 December 2019Administrative restoration application (4 pages)
31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
3 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
3 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page)
23 July 2015Appointment of Mr David Stewart Brown as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mr David Stewart Brown as a director on 21 July 2015 (2 pages)
23 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page)
24 February 2015Director's details changed for Executive Directors Limited on 21 February 2015 (1 page)
24 February 2015Director's details changed for Executive Directors Limited on 21 February 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
1 November 2013Termination of appointment of John Escumalha as a director (1 page)
1 November 2013Termination of appointment of John Escumalha as a director (1 page)
24 October 2013Appointment of Mr Robert Benjamin Gersohn as a director (2 pages)
24 October 2013Appointment of Mr Robert Benjamin Gersohn as a director (2 pages)
5 June 2013Director's details changed for Executive Directors Limited on 10 April 2013 (2 pages)
5 June 2013Director's details changed for Executive Directors Limited on 10 April 2013 (2 pages)
27 February 2013Appointment of Mr John Fernandes De Oliveira Escumalha as a director (2 pages)
27 February 2013Termination of appointment of Robert Gersohn as a director (1 page)
27 February 2013Appointment of Mr John Fernandes De Oliveira Escumalha as a director (2 pages)
27 February 2013Appointment of Premier International Corporate Services Limited as a secretary (2 pages)
27 February 2013Termination of appointment of Robert Gersohn as a director (1 page)
27 February 2013Appointment of Premier International Corporate Services Limited as a secretary (2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)