This company is commonly known as Invicta Independent Financial Advisers Limited. The company was founded 27 years ago and was given the registration number 03330755. The firm's registered office is in HORSHAM. You can find them at Holmwood House, Langhurstwood Road, Horsham, . This company's SIC code is 99999 - Dormant Company.
Name | : | INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED |
---|---|---|
Company Number | : | 03330755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvr Global Llp, Town Wall House, Balkerne Hill, CO3 3AD | Director | 29 October 2020 | Active |
9 Harling Close, Boughton Monchelsea, Maidstone, ME17 4UX | Secretary | 14 March 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 March 1997 | Active |
9 Harling Close, Boughton Monchelsea, Maidstone, ME17 4UX | Director | 14 March 1997 | Active |
4 Priestly Drive, Larkfeild, Aylesford, ME20 6XT | Director | 14 March 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 March 1997 | Active |
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP | Director | 15 March 2016 | Active |
33 The Goldings, Rainham, Gillingham, ME8 0AX | Director | 14 March 1997 | Active |
9 Porchester Close, Loose, Maidstone, ME15 9SW | Director | 10 September 1999 | Active |
Griffins, Queens Avenue, Maidstone, England, ME16 0ER | Director | 16 March 2016 | Active |
Griffins Queens Avenue, Maidstone, ME16 0ER | Director | 01 September 1998 | Active |
40 Grove Park Road, London, SE9 4QA | Director | 01 January 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 March 1997 | Active |
Benchmark Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sussex House, North Street, Horsham, England, RH12 1RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-13 | Accounts | Change account reference date company. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.