Company NameInvicta Hindsight International Plc
Company StatusDissolved
Company Number09386319
CategoryPublic Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr James Matthew Swarbrick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Timothy John Dean Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(same day as company formation)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address1/1a Bakery Court
London End
Beaconsfield
England And Wales
HP9 2FN
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusClosed
Appointed13 January 2015(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered AddressC/O Gordon Dadds Corporate Services Limited
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (4 pages)
10 October 2016Application to strike the company off the register (4 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page)
12 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 12 July 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
1 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(6 pages)
1 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(6 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
19 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 10
(3 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 2
(65 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 2
(65 pages)