Company NameFund Invest Limited
Company StatusDissolved
Company Number06739914
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameJoanna Naidene Riley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wicken Bank
Heywood
Lancashire
OL10 2LW
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanna Naidene Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,742
Current Liabilities£19,881

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Registered office address changed from 180 Piccadilly London W1J 9HF on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 180 Piccadilly London W1J 9HF on 10 July 2012 (2 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
(3 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
(3 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
(3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 March 2010Appointment of Dean Gavin Hewart as a director (2 pages)
30 March 2010Termination of appointment of Joanna Riley as a director (1 page)
30 March 2010Termination of appointment of Joanna Riley as a director (1 page)
30 March 2010Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3YB on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3YB on 30 March 2010 (1 page)
30 March 2010Appointment of Dean Gavin Hewart as a director (2 pages)
21 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 6 October 2009 (1 page)
10 November 2008Appointment terminated director lee gilburt (1 page)
10 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 November 2008Appointment terminated director lee gilburt (1 page)
10 November 2008Director appointed joanna naidene riley (2 pages)
10 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 November 2008Director appointed joanna naidene riley (2 pages)
10 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from fund invest LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
10 November 2008Registered office changed on 10/11/2008 from fund invest LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)