Company NameInvasion Events Ltd
Company StatusDissolved
Company Number06642019
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nick Steiert
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleGraduate
Country of ResidenceEngland
Correspondence Address283 Cannon Hill Lane
West Wimbledon
London
SW20 9DB
Secretary NameMr Nick Steiert
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Cannon Hill Lane
West Wimbledon
London
SW20 9DB
Director NameMr Lee McAteer
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 19 September 2017)
RoleGraduate
Country of ResidenceEngland
Correspondence AddressUnit 5, Foundry Ordsall Lane
Salford
M5 3LW
Director NameMr Oliver Peter Rossington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRockley House Mill Lane
Rockley
Retford
Nottinghamshire
DN22 0QP
Director NameMr Stewart Richard Parkin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Crest
Bawtry Road
Doncaster
DN4 7PJ

Contact

Websitewww.invaison.com
Telephone0161 3123459
Telephone regionManchester

Location

Registered AddressUnit 5, Foundry
Ordsall Lane
Salford
M5 3LW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Lee Mcateer
50.00%
Ordinary
100 at £1Nicholas Steiert
50.00%
Ordinary

Financials

Year2014
Net Worth-£662
Current Liabilities£2,350

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Registered office address changed from Unit 5, Foundry Ordsall Lane Salford M5 3AN England to Unit 5, Foundry Ordsall Lane Salford M5 3LW on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Unit 5, Foundry Ordsall Lane Salford M5 3AN England to Unit 5, Foundry Ordsall Lane Salford M5 3LW on 24 January 2017 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Registered office address changed from 41 st. Thomas's Road Chorley Lancashire PR7 1JE to Unit 5, Foundry Ordsall Lane Salford M5 3AN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 41 st. Thomas's Road Chorley Lancashire PR7 1JE to Unit 5, Foundry Ordsall Lane Salford M5 3AN on 13 December 2016 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
1 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
1 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 October 2014Registered office address changed from 283 Cannon Hill Lane West Wimbledon London SW20 9DB to 41 St. Thomas's Road Chorley Lancashire PR7 1JE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 283 Cannon Hill Lane West Wimbledon London SW20 9DB to 41 St. Thomas's Road Chorley Lancashire PR7 1JE on 29 October 2014 (1 page)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(4 pages)
8 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
1 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
28 September 2010Termination of appointment of Oliver Rossington as a director (1 page)
28 September 2010Termination of appointment of Stew Parkin as a director (1 page)
28 September 2010Termination of appointment of Oliver Rossington as a director (1 page)
28 September 2010Termination of appointment of Stew Parkin as a director (1 page)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Oliver Rossington on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Oliver Rossington on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Stew Parkin on 9 July 2010 (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Oliver Rossington on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Stew Parkin on 9 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Stew Parkin on 9 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 November 2009Appointment of Mr Lee Mcateer as a director (2 pages)
25 November 2009Appointment of Mr Lee Mcateer as a director (2 pages)
8 August 2009Return made up to 09/07/09; full list of members (7 pages)
8 August 2009Return made up to 09/07/09; full list of members (7 pages)
9 July 2008Incorporation (16 pages)
9 July 2008Incorporation (16 pages)