INVALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

INVALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01030657

Incorporation date

10/11/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

6 The Mount, St. Leonards-On-Sea, East Sussex TN38 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1971)
dot icon02/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2013
First Gazette notice for compulsory strike-off
dot icon08/12/2011
Termination of appointment of Florina Sadoo as a director on 2011-12-06
dot icon23/11/2011
Compulsory strike-off action has been suspended
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2011
Appointment of Mr Frederick Henry as a director
dot icon04/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/03/2010
Secretary's details changed for Hastings Registrars Limited on 2010-01-15
dot icon03/03/2010
Annual return made up to 2009-01-15 with full list of shareholders
dot icon01/03/2010
Annual return made up to 2008-01-15 with full list of shareholders
dot icon17/08/2009
Registered office changed on 17/08/2009 from, 441 gateford road, worksop, nottinghamshire, S81 7BN
dot icon17/08/2009
Appointment Terminated Secretary m g secretaries LTD
dot icon17/08/2009
Appointment Terminated Director frederick henry
dot icon17/08/2009
Secretary appointed hastings registrars LIMITED
dot icon17/08/2009
Director appointed florina sadoo
dot icon10/12/2008
Compulsory strike-off action has been suspended
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon23/02/2007
Return made up to 15/01/07; full list of members
dot icon16/02/2007
Return made up to 15/01/06; full list of members
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Total exemption small company accounts made up to 2001-03-31
dot icon01/06/2005
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2005
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Return made up to 15/01/05; full list of members
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon06/01/2005
Registered office changed on 06/01/05 from: 95-105 eastmoor street, london, SE7 8LX
dot icon28/04/2004
Return made up to 15/01/04; full list of members
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon08/02/2002
Return made up to 15/01/02; full list of members
dot icon08/02/2002
Secretary's particulars changed;director's particulars changed
dot icon03/08/2001
Registered office changed on 03/08/01 from: 18 princeton street, london, WC1R 4BB
dot icon14/02/2001
Return made up to 15/01/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 15/01/00; full list of members
dot icon28/06/1999
Full accounts made up to 1998-03-31
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 15/01/99; no change of members
dot icon29/09/1998
Registered office changed on 29/09/98 from: 8 brownlow street, london, WC1V 6JD
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon03/04/1998
Full accounts made up to 1997-03-31
dot icon25/03/1998
Return made up to 15/01/98; full list of members
dot icon27/08/1997
Director's particulars changed
dot icon18/02/1997
Return made up to 15/01/97; no change of members
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon26/01/1996
Return made up to 15/01/96; no change of members
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: 73 southampton row, london, WC1B 4ET
dot icon18/08/1995
Secretary's particulars changed
dot icon05/07/1995
Return made up to 15/01/95; full list of members
dot icon03/04/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Auditor's resignation
dot icon30/06/1994
Full accounts made up to 1993-03-31
dot icon20/02/1994
Return made up to 15/01/94; no change of members
dot icon10/02/1993
Return made up to 15/01/93; no change of members
dot icon10/02/1993
Director's particulars changed
dot icon01/07/1992
Return made up to 15/01/91; no change of members
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon23/06/1992
Return made up to 15/01/92; full list of members
dot icon23/06/1992
Return made up to 15/01/90; no change of members
dot icon23/06/1992
Registered office changed on 23/06/92 from: po box 730, 20 farringdon street, london, EC4A 4PP
dot icon23/06/1992
Return made up to 15/01/89; full list of members
dot icon14/08/1991
Deferment of dissolution (voluntary)
dot icon11/05/1990
Registered office changed on 11/05/90 from: 165 queen victoria street, london, EC4V 4DD
dot icon29/08/1989
Liquidation - compulsory
dot icon28/08/1987
Liquidation - compulsory
dot icon17/07/1987
Registered office changed on 17/07/87 from: 130 lordship lane,, east dulwich,, london
dot icon29/05/1986
Liquidation - compulsory
dot icon10/11/1971
Miscellaneous
dot icon10/11/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOLBORN REGISTRARS LIMITED
Corporate Secretary
08/09/1998 - 01/10/2002
5
M G SECRETARIES LTD
Corporate Secretary
01/12/2004 - 01/04/2009
104
Sadoo, Florina
Director
22/05/2006 - 06/12/2011
-
HASTINGS REGISTRARS LIMITED
Corporate Secretary
01/10/2001 - 01/12/2004
3
HASTINGS REGISTRARS LIMITED
Corporate Secretary
01/04/2009 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVALE PROPERTIES LIMITED

INVALE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/11/1971 with the registered office located at 6 The Mount, St. Leonards-On-Sea, East Sussex TN38 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVALE PROPERTIES LIMITED?

toggle

INVALE PROPERTIES LIMITED is currently Dissolved. It was registered on 10/11/1971 and dissolved on 02/07/2013.

Where is INVALE PROPERTIES LIMITED located?

toggle

INVALE PROPERTIES LIMITED is registered at 6 The Mount, St. Leonards-On-Sea, East Sussex TN38 0HR.

What does INVALE PROPERTIES LIMITED do?

toggle

INVALE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for INVALE PROPERTIES LIMITED?

toggle

The latest filing was on 02/07/2013: Final Gazette dissolved via compulsory strike-off.