Dissolved 2016-11-15
Company Information for INVICTUS GLOBAL SOLUTIONS LIMITED
WEMBLEY, MIDDLESEX, HA0 4JB,
|
Company Registration Number
04890397
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
INVICTUS GLOBAL SOLUTIONS LIMITED | |
Legal Registered Office | |
WEMBLEY MIDDLESEX HA0 4JB Other companies in HA0 | |
Company Number | 04890397 | |
---|---|---|
Date formed | 2003-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-21 08:07:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VIKAS MISRA |
||
REETOODHWAJ BANARSEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJESH DEVARAJAN |
Director | ||
VIKAS MISRA |
Director | ||
GIRIDHAR KALAYANARAMAN |
Company Secretary | ||
GIRIDHAR KALAYANARAMAN |
Director | ||
WARWICK SECRETARY LTD |
Company Secretary | ||
WARWICK DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINK HOUSE LIMITED | Director | 2014-09-16 | CURRENT | 2014-06-12 | Active | |
VALIANT CARE LIMITED | Director | 2014-09-16 | CURRENT | 2010-12-22 | Active | |
DALMENY HOUSE LIMITED | Director | 2012-11-30 | CURRENT | 2009-03-06 | Active | |
ALLIEDPHARM LTD | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
THE WEST LONDON RESEARCH NETWORK COMMUNITY INTEREST COMPANY | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/12/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 08/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 08/09/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 08/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REETOODHWAJ BANARSEE / 01/10/2009 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/06 FROM: 58 BEVERLEY COURT CEDAR DRIVE, SUNNINGDALE, BERKSHIRE SL5 0UB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: SUITE 215, 2 GAYTON ROAD, HARROW, MIDDLESEX HA1 2XU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/09/03--------- £ SI 8@1=8 £ IC 9/17 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/09/03--------- £ SI 8@1=8 £ IC 1/9 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-14 |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-10-04 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 63,006 |
---|---|---|
Other Creditors Due Within One Year | 2011-10-01 | £ 56,102 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVICTUS GLOBAL SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 62,807 |
Current Assets | 2011-10-01 | £ 62,807 |
Fixed Assets | 2011-10-01 | £ 1,811 |
Shareholder Funds | 2011-10-01 | £ 1,612 |
Tangible Fixed Assets | 2011-10-01 | £ 1,811 |
Debtors and other cash assets
INVICTUS GLOBAL SOLUTIONS LIMITED owns 1 domain names.
invictusglobal.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as INVICTUS GLOBAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INVICTUS GLOBAL SOLUTIONS LIMITED | Event Date | 2014-10-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVICTUS GLOBAL SOLUTIONS LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVICTUS GLOBAL SOLUTIONS LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVICTUS GLOBAL SOLUTIONS LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INVICTUS GLOBAL SOLUTIONS LIMITED | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |