Company NameInvest In Ltd
DirectorChristopher Roye
Company StatusActive - Proposal to Strike off
Company Number08972747
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NameESR Gas & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Roye
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address87 Battersby Road
Catford
London
SE6 1SB
Director NameJames Thompson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address28 The Mall
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Roye
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 June 2022 (1 year, 9 months ago)
Next Return Due10 July 2023 (overdue)

Filing History

9 August 2022Voluntary strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
10 July 2022Application to strike the company off the register (1 page)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
7 June 2022Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 28 the Mall London N14 6LN on 7 June 2022 (1 page)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
(3 pages)
18 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Termination of appointment of James Thompson as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of James Thompson as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of James Thompson as a director on 1 July 2014 (1 page)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
2 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
(37 pages)
2 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
(37 pages)