Company NameInvicta Independent Financial Advisers Limited
Company StatusDissolved
Company Number03330755
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig Fitzsimons
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2020(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 28 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
CO3 3AD
Director NameJohn Martin Buckman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address9 Harling Close
Boughton Monchelsea
Maidstone
Kent
ME17 4UX
Director NameGraham John Butler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1999)
RoleManaging Director
Correspondence Address4 Priestly Drive
Larkfeild
Aylesford
Kent
ME20 6XT
Director NameJames Henry Goldup Goldup
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address33 The Goldings
Rainham
Gillingham
Kent
ME8 0AX
Secretary NameJohn Martin Buckman
NationalityBritish
StatusResigned
Appointed14 March 1997(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address9 Harling Close
Boughton Monchelsea
Maidstone
Kent
ME17 4UX
Director NameJohn Michael Legg
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Porchester Close
Loose
Maidstone
Kent
ME15 9SW
Director NameMr Ian Richard Newman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address40 Grove Park Road
London
SE9 4QA
Director NameMr Ian Robert Cooke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood House Langhurstwood Road
Horsham
RH12 4QP
Director NameMrs Christine Janet Milsted
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(19 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGriffins Queens Avenue
Maidstone
Kent
ME16 0ER
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteinvictaifa.co.uk

Location

Registered AddressCvr Global Llp
Town Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

9.5k at £1Christine Janet Milsted
99.38%
Ordinary
60 at £1Christine Janet Milsted
0.63%
Ordinary B

Financials

Year2014
Net Worth£149,335
Cash£148,147
Current Liabilities£23,462

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 May 2023Final Gazette dissolved following liquidation (1 page)
28 February 2023Return of final meeting in a members' voluntary winding up (13 pages)
26 January 2022Liquidators' statement of receipts and payments to 25 November 2021 (15 pages)
13 January 2021Declaration of solvency (5 pages)
17 December 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
(1 page)
15 December 2020Appointment of a voluntary liquidator (3 pages)
29 October 2020Termination of appointment of Ian Robert Cooke as a director on 29 October 2020 (1 page)
29 October 2020Appointment of Mr Craig Fitzsimons as a director on 29 October 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 April 2019Registered 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 2019Director's details changed for Mr Ian Robert Cooke on 14 April 2019 (2 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (3 pages)
24 July 2018Registered 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 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 February 2017Full accounts made up to 31 July 2016 (15 pages)
6 February 2017Full accounts made up to 31 July 2016 (15 pages)
13 January 2017Change of accounting reference date (3 pages)
13 January 2017Change of accounting reference date (3 pages)
5 December 2016Termination of appointment of Christine Janet Milsted as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Christine Janet Milsted as a director on 30 November 2016 (1 page)
4 November 2016Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
4 November 2016Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page)
2 November 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
2 November 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
24 March 2016Appointment of Mrs Christine Janet Milsted as a director on 16 March 2016 (2 pages)
24 March 2016Appointment of Mrs Christine Janet Milsted as a director on 16 March 2016 (2 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,600
(4 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,600
(4 pages)
17 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
17 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
17 March 2016Termination of appointment of Christine Janet Milsted as a director on 15 March 2016 (1 page)
17 March 2016Termination of appointment of Christine Janet Milsted as a director on 15 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Robert Cooke as a director on 15 March 2016 (2 pages)
17 March 2016Appointment of Mr Ian Robert Cooke as a director on 15 March 2016 (2 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Cancellation of shares. Statement of capital on 12 February 2007
  • GBP 12,800
(4 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Cancellation of shares. Statement of capital on 12 February 2007
  • GBP 12,800
(4 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Cancellation of shares. Statement of capital on 10 October 2006
  • GBP 18,200
(4 pages)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Cancellation of shares. Statement of capital on 10 October 2006
  • GBP 18,200
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9,600
(4 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9,600
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 9,600
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 9,600
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 9,600
(4 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Purchase of own shares. (3 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (4 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 September 2013Termination of appointment of John Legg as a director (1 page)
11 September 2013Termination of appointment of John Legg as a director (1 page)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 26 March 2012 (1 page)
26 March 2012Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 26 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for John Michael Legg on 10 March 2010 (2 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for John Michael Legg on 10 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009Termination of appointment of John Buckman as a director (1 page)
1 December 2009Termination of appointment of John Buckman as a director (1 page)
1 December 2009Termination of appointment of John Buckman as a secretary (1 page)
1 December 2009Termination of appointment of John Buckman as a secretary (1 page)
15 April 2009Return made up to 10/03/09; full list of members (5 pages)
15 April 2009Return made up to 10/03/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 10/03/08; full list of members (5 pages)
7 May 2008Return made up to 10/03/08; full list of members (5 pages)
6 May 2008Director's change of particulars / john legg / 23/04/2008 (1 page)
6 May 2008Director's change of particulars / john legg / 23/04/2008 (1 page)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 10/03/07; full list of members (5 pages)
10 April 2007Return made up to 10/03/07; full list of members (5 pages)
22 March 2007Ad 07/03/07--------- £ si 90@1=90 £ ic 20200/20290 (2 pages)
22 March 2007Ad 07/03/07--------- £ si 90@1=90 £ ic 20200/20290 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Nc inc already adjusted 07/03/07 (1 page)
22 March 2007Nc inc already adjusted 07/03/07 (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 August 2006Registered office changed on 04/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
4 August 2006Registered office changed on 04/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
16 March 2006Return made up to 10/03/06; full list of members (9 pages)
16 March 2006Return made up to 10/03/06; full list of members (9 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2005Return made up to 10/03/05; full list of members (9 pages)
9 March 2005Return made up to 10/03/05; full list of members (9 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
12 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
12 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 September 2001Ad 12/07/01--------- £ si 10000@1=10000 £ ic 10200/20200 (2 pages)
12 September 2001Ad 12/07/01--------- £ si 10000@1=10000 £ ic 10200/20200 (2 pages)
6 March 2001Return made up to 10/03/01; full list of members (7 pages)
6 March 2001Return made up to 10/03/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
15 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Registered office changed on 23/02/00 from: douglas house east street tonbridge kent TN9 1HP (1 page)
23 February 2000Registered office changed on 23/02/00 from: douglas house east street tonbridge kent TN9 1HP (1 page)
21 November 1999Amended full accounts made up to 30 April 1999 (15 pages)
21 November 1999Amended full accounts made up to 30 April 1999 (15 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
7 September 1999Accounts made up to 30 April 1999 (12 pages)
7 September 1999Accounts made up to 30 April 1999 (12 pages)
23 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Amended full accounts made up to 30 April 1998 (12 pages)
11 January 1999Amended full accounts made up to 30 April 1998 (12 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
24 September 1998Accounts made up to 30 April 1998 (9 pages)
24 September 1998Accounts made up to 30 April 1998 (9 pages)
14 April 1998Return made up to 10/03/98; full list of members (6 pages)
14 April 1998Return made up to 10/03/98; full list of members (6 pages)
3 March 1998Ad 26/01/98--------- £ si 10101@1=10101 £ ic 99/10200 (2 pages)
3 March 1998Ad 26/01/98--------- £ si 10101@1=10101 £ ic 99/10200 (2 pages)
15 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
15 May 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
28 April 1997Ad 19/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 April 1997Ad 19/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 March 1997Registered office changed on 20/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
10 March 1997Incorporation (19 pages)
10 March 1997Incorporation (19 pages)