Company NameInvapay Ltd
Company StatusDissolved
Company Number04039698
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameCard E-Commerce Solutions Limited

Business Activity

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

Directors

Director NameIan David Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleConsultant
Correspondence Address153 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7LT
Secretary NameMadeleine Robinson
NationalityBritish
StatusClosed
Appointed10 April 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2007)
RoleSecretary
Correspondence Address153 Stockport Road
Timperley
Cheshire
WA15 7LT
Secretary NameMadeleine Robinson
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Oxford Road
Altrincham
Cheshire
WA14 2ED
Director NameAlan Robert Gibson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2002)
RoleCompany Director
Correspondence Address70 Firs Road
Edwalton
Nottingham
NG12 4BX
Secretary NameIan David Robinson
NationalityBritish
StatusResigned
Appointed17 July 2001(11 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address153 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7LT
Director NameRichard Pierre Cartmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address94 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameJonathan Charles Stobart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2006)
RoleFinance Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Secretary NameJonathan Charles Stobart
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2006)
RoleFinance Director
Correspondence AddressKellys Cottage
22 Littleworth
Wheatley
Oxfordshire
OX33 1TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Kingsway
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
11 October 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
31 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Company name changed card e-commerce solutions limite d\certificate issued on 21/11/05 (2 pages)
25 August 2005Return made up to 24/07/05; full list of members (7 pages)
24 November 2004Registered office changed on 24/11/04 from: 153 stockport road timperley altrincham cheshire WA15 7LT (1 page)
23 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 August 2004Return made up to 24/07/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o salmons 7 bridgewater road walkden manchester M28 3JE (1 page)
28 January 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 August 2003Return made up to 24/07/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 69 oxford road altrincham cheshire WA14 2ED (1 page)
29 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 October 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)