Company NameInventy Group (UK) Limited
Company StatusDissolved
Company Number08904662
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Joel Denis Houssemand
Date of BirthMay 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceFrance
Correspondence AddressCannes Grand Parc Villa 46
202 Boulevard Leader
Cannes
06400
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 September 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 24 November 2020)
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Francois Denis Vincent Mario Detrez
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressQuartier Des Bouillides Routes Des Cretes
Batiment 1 - Entree C 06560
Valbonne

Contact

Websitewww.inventy.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Inventy Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,843
Cash£22,408
Current Liabilities£77,874

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
17 October 2019Accounts for a small company made up to 31 March 2018 (17 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages)
17 February 2017Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages)
17 February 2017Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages)
17 February 2017Director's details changed for Mr David Joel Denis Houssemand on 3 April 2016 (2 pages)
18 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
18 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
12 February 2016Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages)
12 February 2016Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages)
12 February 2016Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages)
12 February 2016Director's details changed for Mr David Joel Denis Houssemand on 20 February 2014 (2 pages)
16 November 2015Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 November 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
16 September 2015Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages)
16 September 2015Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages)
16 September 2015Appointment of Mazars Company Secretaries Limited as a secretary on 2 September 2015 (2 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
14 September 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
11 September 2015Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page)
11 September 2015Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page)
11 September 2015Termination of appointment of Francois Denis Vincent Mario Detrez as a secretary on 1 January 2015 (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 40 Gracechurch Street London EC3V 0BT on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 40 Gracechurch Street London EC3V 0BT on 10 February 2015 (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)