Company NameInvolvis Limited
Company StatusDissolved
Company Number07675921
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Oonah Elizabeth Lacey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Ipswich Road
Holbrook
Ipswich
Suffolk
IP9 2QR
Secretary NameMrs Oonah Elizabeth Lacey
StatusClosed
Appointed22 September 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Charles Petrie Arbuthnot
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Ipswich Road
Holbrook
Ipswich
Suffolk
IP9 2QR
Director NameMrs Penny Jane Arbuthnot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Ipswich Road
Holbrook
Ipswich
Suffolk
IP9 2QR

Contact

Websitewww.involvis.com

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Oonah Lacey
50.00%
Ordinary A
25 at £1Charles Petrie Arbuthnot
25.00%
Ordinary B
25 at £1Penelope Jane Arbuthnot
25.00%
Ordinary B

Financials

Year2014
Net Worth£26,215
Cash£40,796
Current Liabilities£29,676

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Registered office address changed from Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG England to 46-54 High Street Ingatestone Essex CM4 9DW on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG England to 46-54 High Street Ingatestone Essex CM4 9DW on 12 November 2014 (1 page)
30 September 2014Termination of appointment of Charles Petrie Arbuthnot as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Penny Jane Arbuthnot as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Penny Jane Arbuthnot as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Charles Petrie Arbuthnot as a director on 30 September 2014 (1 page)
22 September 2014Appointment of Mrs Oonah Elizabeth Lacey as a secretary on 22 September 2014 (2 pages)
22 September 2014Appointment of Mrs Oonah Elizabeth Lacey as a secretary on 22 September 2014 (2 pages)
18 September 2014Registered office address changed from The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR to Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG on 18 September 2014 (1 page)
18 September 2014Registered office address changed from The Coach House Ipswich Road Holbrook Ipswich Suffolk IP9 2QR to Hillcrest the Street Ingham Bury St. Edmunds Suffolk IP31 1NG on 18 September 2014 (1 page)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2011Incorporation (39 pages)
21 June 2011Incorporation (39 pages)