Balkerne Hill
Colchester
CO3 3AD
Director Name | John Martin Buckman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 9 Harling Close Boughton Monchelsea Maidstone Kent ME17 4UX |
Director Name | Graham John Butler |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1999) |
Role | Managing Director |
Correspondence Address | 4 Priestly Drive Larkfeild Aylesford Kent ME20 6XT |
Director Name | James Henry Goldup Goldup |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 33 The Goldings Rainham Gillingham Kent ME8 0AX |
Secretary Name | John Martin Buckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 9 Harling Close Boughton Monchelsea Maidstone Kent ME17 4UX |
Director Name | John Michael Legg |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Porchester Close Loose Maidstone Kent ME15 9SW |
Director Name | Mr Ian Richard Newman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 40 Grove Park Road London SE9 4QA |
Director Name | Mr Ian Robert Cooke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmwood House Langhurstwood Road Horsham RH12 4QP |
Director Name | Mrs Christine Janet Milsted |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(19 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Griffins Queens Avenue Maidstone Kent ME16 0ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | invictaifa.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
9.5k at £1 | Christine Janet Milsted 99.38% Ordinary |
---|---|
60 at £1 | Christine Janet Milsted 0.63% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,335 |
Cash | £148,147 |
Current Liabilities | £23,462 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 January 2022 | Liquidators' statement of receipts and payments to 25 November 2021 (15 pages) |
13 January 2021 | Declaration of solvency (5 pages) |
17 December 2020 | Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 17 December 2020 (2 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
29 October 2020 | Termination of appointment of Ian Robert Cooke as a director on 29 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Craig Fitzsimons as a director on 29 October 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from Sussex House North Street Horsham West Sussex RH12 1RQ United Kingdom to Holmwood House Langhurstwood Road Horsham RH12 4QP on 15 April 2019 (1 page) |
15 April 2019 | Director's details changed for Mr Ian Robert Cooke on 14 April 2019 (2 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (3 pages) |
24 July 2018 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Sussex House North Street Horsham West Sussex RH12 1RQ on 24 July 2018 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (15 pages) |
13 January 2017 | Change of accounting reference date (3 pages) |
13 January 2017 | Change of accounting reference date (3 pages) |
5 December 2016 | Termination of appointment of Christine Janet Milsted as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Christine Janet Milsted as a director on 30 November 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
2 November 2016 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
2 November 2016 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
24 March 2016 | Appointment of Mrs Christine Janet Milsted as a director on 16 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Christine Janet Milsted as a director on 16 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
17 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
17 March 2016 | Termination of appointment of Christine Janet Milsted as a director on 15 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Christine Janet Milsted as a director on 15 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Robert Cooke as a director on 15 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Ian Robert Cooke as a director on 15 March 2016 (2 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Cancellation of shares. Statement of capital on 12 February 2007
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Cancellation of shares. Statement of capital on 12 February 2007
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Cancellation of shares. Statement of capital on 10 October 2006
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Cancellation of shares. Statement of capital on 10 October 2006
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
19 May 2014 | Purchase of own shares. (3 pages) |
19 May 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 September 2013 | Termination of appointment of John Legg as a director (1 page) |
11 September 2013 | Termination of appointment of John Legg as a director (1 page) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 26 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for John Michael Legg on 10 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for John Michael Legg on 10 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 December 2009 | Termination of appointment of John Buckman as a director (1 page) |
1 December 2009 | Termination of appointment of John Buckman as a director (1 page) |
1 December 2009 | Termination of appointment of John Buckman as a secretary (1 page) |
1 December 2009 | Termination of appointment of John Buckman as a secretary (1 page) |
15 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
6 May 2008 | Director's change of particulars / john legg / 23/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / john legg / 23/04/2008 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
22 March 2007 | Ad 07/03/07--------- £ si 90@1=90 £ ic 20200/20290 (2 pages) |
22 March 2007 | Ad 07/03/07--------- £ si 90@1=90 £ ic 20200/20290 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Nc inc already adjusted 07/03/07 (1 page) |
22 March 2007 | Nc inc already adjusted 07/03/07 (1 page) |
22 March 2007 | Resolutions
|
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page) |
16 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members
|
22 March 2004 | Return made up to 10/03/04; full list of members
|
20 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 10/03/03; full list of members
|
12 March 2003 | Return made up to 10/03/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members
|
22 March 2002 | Return made up to 10/03/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 September 2001 | Ad 12/07/01--------- £ si 10000@1=10000 £ ic 10200/20200 (2 pages) |
12 September 2001 | Ad 12/07/01--------- £ si 10000@1=10000 £ ic 10200/20200 (2 pages) |
6 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
6 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
15 April 2000 | Return made up to 10/03/00; full list of members
|
15 April 2000 | Return made up to 10/03/00; full list of members
|
23 February 2000 | Registered office changed on 23/02/00 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
21 November 1999 | Amended full accounts made up to 30 April 1999 (15 pages) |
21 November 1999 | Amended full accounts made up to 30 April 1999 (15 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
7 September 1999 | Accounts made up to 30 April 1999 (12 pages) |
7 September 1999 | Accounts made up to 30 April 1999 (12 pages) |
23 March 1999 | Return made up to 10/03/99; no change of members
|
23 March 1999 | Return made up to 10/03/99; no change of members
|
11 January 1999 | Amended full accounts made up to 30 April 1998 (12 pages) |
11 January 1999 | Amended full accounts made up to 30 April 1998 (12 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
24 September 1998 | Accounts made up to 30 April 1998 (9 pages) |
24 September 1998 | Accounts made up to 30 April 1998 (9 pages) |
14 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 10/03/98; full list of members (6 pages) |
3 March 1998 | Ad 26/01/98--------- £ si 10101@1=10101 £ ic 99/10200 (2 pages) |
3 March 1998 | Ad 26/01/98--------- £ si 10101@1=10101 £ ic 99/10200 (2 pages) |
15 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
15 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
28 April 1997 | Ad 19/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 April 1997 | Ad 19/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Incorporation (19 pages) |
10 March 1997 | Incorporation (19 pages) |