INVOCOM LIMITED

Register to unlock more data on OkredoRegister

INVOCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03862165

Incorporation date

19/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Caci House, Kensington Village, Avonmore Road, London W14 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon07/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2010
First Gazette notice for voluntary strike-off
dot icon14/11/2010
Application to strike the company off the register
dot icon11/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon28/01/2009
Accounts for a small company made up to 2008-06-30
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-12-31
dot icon07/02/2008
New secretary appointed;new director appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Accounting reference date shortened from 31/12/08 to 30/06/08
dot icon07/02/2008
Notice of assignment of name or new name to shares
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Secretary resigned;director resigned
dot icon07/02/2008
Ad 01/02/08--------- £ si [email protected]=133 £ ic 640/773
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Declaration of assistance for shares acquisition
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Registered office changed on 08/02/08 from: quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon17/01/2008
Registered office changed on 18/01/08 from: quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon13/01/2008
Registered office changed on 14/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon01/11/2007
Return made up to 20/10/07; full list of members
dot icon08/07/2007
Accounts for a small company made up to 2006-12-31
dot icon22/10/2006
Return made up to 20/10/06; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon31/07/2005
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
£ ic 820/640 31/03/05 £ sr [email protected]=180
dot icon14/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Director's particulars changed
dot icon07/02/2005
Secretary resigned;director resigned
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon01/11/2004
Return made up to 20/10/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 20/10/03; full list of members
dot icon05/12/2003
Director's particulars changed
dot icon17/11/2003
Location of register of members
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 20/10/02; full list of members
dot icon09/10/2002
Secretary's particulars changed;director's particulars changed
dot icon22/09/2002
Full accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 20/10/01; full list of members
dot icon08/10/2001
Director's particulars changed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 20/10/00; full list of members
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
S-div 27/11/00
dot icon19/11/2000
New director appointed
dot icon29/06/2000
Location of register of members
dot icon29/06/2000
Location of register of directors' interests
dot icon06/06/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon23/02/2000
Registered office changed on 24/02/00 from: st. Alphage house 2 fore street london EC2Y 5DA
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon11/01/2000
Registered office changed on 12/01/00 from: 180 fleet street london EC4A 2HD
dot icon11/01/2000
Ad 06/01/00--------- £ si [email protected]=819 £ ic 1/820
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon19/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/1999 - 19/10/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/1999 - 19/10/1999
67500
Embleton, David Thomas
Director
05/01/2000 - 11/07/2005
28
Pearson, Simon Maxwell
Director
03/01/2005 - 31/01/2008
3
Millar, Simon Peter
Director
29/02/2000 - 31/01/2008
2

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 INVOCOM LIMITED

INVOCOM LIMITED is an(a) Dissolved company incorporated on 19/10/1999 with the registered office located at Caci House, Kensington Village, Avonmore Road, London W14 8TS. There are currently 3 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 INVOCOM LIMITED?

toggle

INVOCOM LIMITED is currently Dissolved. It was registered on 19/10/1999 and dissolved on 07/03/2011.

Where is INVOCOM LIMITED located?

toggle

INVOCOM LIMITED is registered at Caci House, Kensington Village, Avonmore Road, London W14 8TS.

What does INVOCOM LIMITED do?

toggle

INVOCOM LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for INVOCOM LIMITED?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved via voluntary strike-off.