INVISYS LIMITED

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

    Company NameINVISYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07380195
    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 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 AddressNo

    What are the latest accounts for INVISYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for INVISYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 200
    SH01

    Appointment of Mark John Cooper as a director on Sep 11, 2013

    2 pagesAP01

    Termination of appointment of John Douglas Innes as a director on Sep 11, 2013

    1 pagesTM01

    Appointment of Mr. Stephen Robert Ball as a director on Sep 11, 2013

    2 pagesAP01

    Appointment of Dorota Anna Salinger as a secretary on Sep 11, 2013

    2 pagesAP03

    Termination of appointment of David Alastair Blyth as a secretary on Sep 11, 2013

    1 pagesTM02

    Termination of appointment of David Alastair Blyth as a director on Sep 11, 2013

    1 pagesTM01

    Director's details changed for Scott Leiper on Mar 27, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Director's details changed for John Douglas Innes on Nov 20, 2012

    2 pagesCH01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on Jul 03, 2012

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of David Alastair Blyth as a director on Oct 10, 2011

    3 pagesAP01

    Appointment of David Alastair Blyth as a secretary on Oct 10, 2011

    3 pagesAP03

    Appointment of John Douglas Innes as a director on Oct 10, 2011

    3 pagesAP01

    Appointment of Scott Leiper as a director on Oct 10, 2011

    3 pagesAP01

    Termination of appointment of Michael Nicholas Biro as a director on Oct 10, 2011

    2 pagesTM01

    Termination of appointment of Simon Frederick Bouton as a director on Oct 10, 2011

    2 pagesTM01

    Termination of appointment of Tony Peter Corkett as a director on Oct 10, 2011

    2 pagesTM01

    Termination of appointment of Peter Charles Staff as a director on Oct 10, 2011

    2 pagesTM01

    Who are the officers of INVISYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALINGER, Dorota Anna
    Jordan Lane
    22066 Great Falls
    11404
    Virginia
    Usa
    Secretary
    Jordan Lane
    22066 Great Falls
    11404
    Virginia
    Usa
    181297460001
    BALL, Stephen Robert
    House
    36 Old School Lane
    NN12 8RS Blakesley
    Cooks Farm
    Northants
    England
    Director
    House
    36 Old School Lane
    NN12 8RS Blakesley
    Cooks Farm
    Northants
    England
    EnglandBritish115418510002
    COOPER, Mark John
    The Grange
    Outlands Lane
    SO30 2JL Curdridge
    1
    England
    Director
    The Grange
    Outlands Lane
    SO30 2JL Curdridge
    1
    England
    United KingdomBritish181301620001
    LEIPER, Scott
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    Director
    Kirk Road
    AB39 2DX Stonehaven
    The Gables
    Scotland
    United KingdomBritish138332710002
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Scotland
    Secretary
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Scotland
    British164894170001
    ADAMS, Laurence Douglas
    The Green
    CR6 9NA Warlingham
    44a
    Surrey
    United Kingdom
    Director
    The Green
    CR6 9NA Warlingham
    44a
    Surrey
    United Kingdom
    United KingdomBritish72049350003
    BIRO, Michael Nicholas, Mr.
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    Director
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    United KingdomBritish45326490004
    BLYTH, David Alastair
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Scotland
    Director
    The Wickets
    PA1 1TB Paisley
    134
    Renfrewshire
    Scotland
    ScotlandBritish138332600002
    BOUTON, Simon Frederick
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    Director
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    United KingdomBritish148813050001
    CORKETT, Tony Peter
    Crofton Road
    BR6 8QE Orpington
    Lynwood House 2-4
    Kent
    Director
    Crofton Road
    BR6 8QE Orpington
    Lynwood House 2-4
    Kent
    EnglandBritish100576670001
    INNES, John Douglas
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    Director
    Ashfield Road
    Cults
    AB15 9NQ Aberdeen
    20
    Scotland
    ScotlandBritish74703040002
    STAFF, Peter Charles
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    Director
    Crofton Road
    BR6 8QE Orpington
    Lynwood House
    Kent
    United Kingdom
    EnglandBritish28645370004

    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