INVERARAY INVESTMENTS LIMITED

INVERARAY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINVERARAY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02683043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVERARAY INVESTMENTS LIMITED?

    • (7487) /

    Where is INVERARAY INVESTMENTS LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of INVERARAY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABLEFAVOUR LIMITEDJan 31, 1992Jan 31, 1992

    What are the latest accounts for INVERARAY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INVERARAY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2011

    Statement of capital on Feb 04, 2011

    • Capital: GBP 15,000,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Robin Louis Henning Bencard on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Kevin Alan Singleton on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jyoti Tailor on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of INVERARAY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    OWEN CONWAY, Gareth
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    Director
    Brookwood Cottage
    Water Lane
    TN27 9JR Headcorn
    Kent
    United KingdomBritish82999960002
    SINGLETON, Kevin Alan, Dr
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish118990740001
    TAILOR, Jyoti
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish137248980001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    EVANGELIDES, John Takis
    37 Esmond Road
    W4 1JG London
    Director
    37 Esmond Road
    W4 1JG London
    EnglandBritish2887020001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MOLLOY, Marcus Peter John
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    Director
    B504 The Jam Factory
    27 Green Walk
    SE1 4TX London
    EnglandIrish95286610002
    MURPHY, Christopher John
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    Director
    3 Craigweil Avenue
    WD7 7ES Radlett
    Hertfordshire
    British55612820001
    PURVES, Simon Findlay
    8 Grange Road
    Highgate
    N6 4AP London
    Director
    8 Grange Road
    Highgate
    N6 4AP London
    EnglandBritish71971860002
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SYKES, Peter Hugh Bellairs
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    Director
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    EnglandBritish54703570001
    SYKES, Peter Hugh Bellairs
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    Director
    Abbotts Hill House
    SP11 7NN Andover
    Hampshire
    EnglandBritish54703570001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0