INVESTMARKS LIMITED
Overview
Company Name | INVESTMARKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03964917 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVESTMARKS LIMITED?
- Development of building projects (41100) / Construction
Where is INVESTMARKS LIMITED located?
Registered Office Address | Ashcombe Court Woolsack Way GU7 1LQ Godalming Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INVESTMARKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2012 |
What are the latest filings for INVESTMARKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Gay as a director on Apr 06, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Roderic Harry Woolley on Apr 05, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Philip Gay on Apr 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Antony George Jones on Apr 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Michael Beckwith on Apr 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jan 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jan 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Antony George Jones on Apr 05, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jan 31, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a small company made up to Jan 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Jan 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of INVESTMARKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLEY, Roderic Harry | Secretary | 55a High Street SW19 5BA London Hill Place House United Kingdom | British | Chartered Accountant | 1017530001 | |||||
BECKWITH, Peter Michael | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Company Director | 44336530002 | ||||
JONES, Edward Antony George | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Property Director | 114727800003 | ||||
GROSS, Michael John | Secretary | 332 High Street Cottenham CB4 8TX Cambridge Cambridgeshire | British | 69974400002 | ||||||
PRESTON, Pauline Anne | Secretary | 7 Kenilworth Road TW15 3EP Ashford Middlesex | British | 19230150002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARNES, Richard James, Dr | Director | 14 Montague Road CB4 1BX Cambridge Cambridgeshire | United Kingdom | British | Academic Medic | 57593620001 | ||||
FFOWCS WILLIAMS, John Eirwyn, Professor | Director | The Master Lodge Emmanuel College CB2 3AP Cambridge Cambridgeshire | British | University Professor | 59515630001 | |||||
GAY, Philip | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Company Director | 149004230001 | ||||
GROSS, Michael John | Director | 332 High Street Cottenham CB4 8TX Cambridge Cambridgeshire | England | British | Bursar Of Emmanuel College | 69974400002 | ||||
HENDERSON, Robert Michael | Director | 235 High Street Cottenham CB4 8QP Cambridge Cambridgeshire | British | University Lecturer | 69974260001 | |||||
LEWIS, Christopher James | Director | 10 Reece Mews South Kensington SW7 3HE London | England | British | Solicitor | 53506450001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does INVESTMARKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Equitable charge | Created On Jan 07, 2004 Delivered On Jan 15, 2004 | Outstanding | Amount secured All monies due or to become due from the company (in its own capacity and in its capacity as partner in the mildmay partnership) to the chargee on any account whatsoever | |
Short particulars The f/h property known as abbey mill house, abbey square, reading t/no BK143374; and the f/h property known as forbury vaults t/no BK370977 and adjoining land under t/no BK372549. | ||||
Persons Entitled
| ||||
Transactions
|
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