Company NameFund Invest Group Limited
Company StatusDissolved
Company Number06854371
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Dean Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(1 year after company formation)
Appointment Duration5 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(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
Appointed20 March 2009(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Director NameMr Dean Hewitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(12 months after company formation)
Appointment Duration6 days (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameDean Gavin Hewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year after company formation)
Appointment DurationResigned same day (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(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 £1D. Hewart
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£38,253
Current Liabilities£42,707

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Compulsory strike-off action has been suspended (1 page)
3 September 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Registered office address changed from 180 Piccadilly London W1J 9HF on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 180 Piccadilly London W1J 9HF on 11 July 2012 (2 pages)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Termination of appointment of Dean Hewitt as a director (1 page)
12 July 2010Termination of appointment of Dean Hewitt as a director (1 page)
9 July 2010Appointment of Mr Dean Hewart as a director (2 pages)
9 July 2010Termination of appointment of Dean Hewitt as a director (1 page)
9 July 2010Termination of appointment of Dean Hewitt as a director (1 page)
9 July 2010Termination of appointment of Dean Hewart as a director (1 page)
9 July 2010Appointment of Mr Dean Hewart as a director (2 pages)
9 July 2010Termination of appointment of Dean Hewart as a director (1 page)
24 June 2010Appointment of Mr Dean Hewitt as a director (2 pages)
24 June 2010Termination of appointment of Joanna Riley as a director (1 page)
24 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Joanna Riley as a director (1 page)
24 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 June 2010Appointment of Mr Dean Hewitt as a director (2 pages)
30 March 2010Termination of appointment of Joanna Riley as a director (1 page)
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 2010Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3UB on 30 March 2010 (1 page)
30 March 2010Appointment of Dean Gavin Hewart as a director (2 pages)
30 March 2010Registered office address changed from 1 Lowry Plaza the Quays Manchester M50 3UB on 30 March 2010 (1 page)
21 October 2009Appointment of Joanna Naidene Riley as a director (3 pages)
21 October 2009Appointment of Joanna Naidene Riley as a director (3 pages)
27 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
27 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2009Registered office changed on 26/03/2009 from fund invest group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
26 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
26 March 2009Appointment terminated director lee gilburt (1 page)
26 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
26 March 2009Appointment terminated director lee gilburt (1 page)
26 March 2009Registered office changed on 26/03/2009 from fund invest group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
20 March 2009Incorporation (18 pages)
20 March 2009Incorporation (18 pages)