Company NameInvictus Training Limited
Company StatusDissolved
Company Number04470578
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSabriah Balkees Aljaizani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(5 days after company formation)
Appointment Duration18 years, 9 months (closed 23 March 2021)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address73 Byrom Street
Hale
Cheshire
WA14 2EL
Secretary NameRosalie Helen Jaizani
NationalityBritish
StatusClosed
Appointed24 June 2005(2 years, 12 months after company formation)
Appointment Duration15 years, 9 months (closed 23 March 2021)
RoleSales
Correspondence Address3 St Andrews Court
Queens Road
Hale
Cheshire
WA15 9JF
Director NameMr Ian Dore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2005)
RoleSales
Country of ResidenceUnited KIngdom
Correspondence Address111 Church Road
Urmston
Manchester
M41 9FJ
Secretary NameSabriah Balkees Aljaizani
NationalityBritish
StatusResigned
Appointed01 July 2002(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address73 Byrom Street
Hale
Cheshire
WA14 2EL
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Location

Registered Address73 Byrom Street
Hale
Altrincham
Cheshire
WA14 2EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Sabriah Aljaizani
50.00%
Ordinary
1 at £1Sabriah Balkees Aljaizani
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,086

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Notification of Sabriah Aljaizani as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
17 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Sabriah Balkees Aljaizani on 26 June 2010 (2 pages)
31 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Sabriah Balkees Aljaizani on 26 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 September 2009Return made up to 26/06/09; full list of members (3 pages)
24 September 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 November 2008Return made up to 26/06/08; no change of members (6 pages)
19 November 2008Return made up to 26/06/08; no change of members (6 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 August 2007Return made up to 26/06/07; full list of members (2 pages)
17 August 2007Return made up to 26/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
25 March 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2006Return made up to 26/06/06; full list of members (6 pages)
31 August 2006Return made up to 26/06/06; full list of members (6 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2005Registered office changed on 26/01/05 from: 111 church street urmston M41 9EJ (1 page)
26 January 2005Registered office changed on 26/01/05 from: 111 church street urmston M41 9EJ (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
30 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
30 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
10 November 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
10 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 November 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 November 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 July 2002Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 July 2002Director resigned (1 page)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)