INVISYS LIMITED
Overview
| Company Name | INVISYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07380195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVISYS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INVISYS LIMITED located?
| Registered Office Address | Vanguard House Daresbury Science & Innovation Park Keckwick Lane WA4 4AB Daresbury Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVISYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for INVISYS 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 Sep 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark John Cooper as a director on Sep 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Douglas Innes as a director on Sep 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Stephen Robert Ball as a director on Sep 11, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Dorota Anna Salinger as a secretary on Sep 11, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Alastair Blyth as a secretary on Sep 11, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Alastair Blyth as a director on Sep 11, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Scott Leiper on Mar 27, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Director's details changed for John Douglas Innes on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on Jul 03, 2012 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of David Alastair Blyth as a director on Oct 10, 2011 | 3 pages | AP01 | ||||||||||
Appointment of David Alastair Blyth as a secretary on Oct 10, 2011 | 3 pages | AP03 | ||||||||||
Appointment of John Douglas Innes as a director on Oct 10, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Scott Leiper as a director on Oct 10, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Nicholas Biro as a director on Oct 10, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Frederick Bouton as a director on Oct 10, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Tony Peter Corkett as a director on Oct 10, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Staff as a director on Oct 10, 2011 | 2 pages | TM01 | ||||||||||
Who are the officers of INVISYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALINGER, Dorota Anna | Secretary | Jordan Lane 22066 Great Falls 11404 Virginia Usa | 181297460001 | |||||||
| BALL, Stephen Robert | Director | House 36 Old School Lane NN12 8RS Blakesley Cooks Farm Northants England | England | British | 115418510002 | |||||
| COOPER, Mark John | Director | The Grange Outlands Lane SO30 2JL Curdridge 1 England | United Kingdom | British | 181301620001 | |||||
| LEIPER, Scott | Director | Kirk Road AB39 2DX Stonehaven The Gables Scotland | United Kingdom | British | 138332710002 | |||||
| BLYTH, David Alastair | Secretary | The Wickets PA1 1TB Paisley 134 Renfrewshire Scotland | British | 164894170001 | ||||||
| ADAMS, Laurence Douglas | Director | The Green CR6 9NA Warlingham 44a Surrey United Kingdom | United Kingdom | British | 72049350003 | |||||
| BIRO, Michael Nicholas, Mr. | Director | Crofton Road BR6 8QE Orpington Lynwood House Kent United Kingdom | United Kingdom | British | 45326490004 | |||||
| BLYTH, David Alastair | Director | The Wickets PA1 1TB Paisley 134 Renfrewshire Scotland | Scotland | British | 138332600002 | |||||
| BOUTON, Simon Frederick | Director | Crofton Road BR6 8QE Orpington Lynwood House Kent United Kingdom | United Kingdom | British | 148813050001 | |||||
| CORKETT, Tony Peter | Director | Crofton Road BR6 8QE Orpington Lynwood House 2-4 Kent | England | British | 100576670001 | |||||
| INNES, John Douglas | Director | Ashfield Road Cults AB15 9NQ Aberdeen 20 Scotland | Scotland | British | 74703040002 | |||||
| STAFF, Peter Charles | Director | Crofton Road BR6 8QE Orpington Lynwood House Kent United Kingdom | England | British | 28645370004 |
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