Company NameInvictus Global Trading Ltd
Company StatusDissolved
Company Number08599776
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Syed Zain Ali
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Brantingham Road
Chorlton Cum Hardy
Manchester
M21 0TX
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address230 Brantingham Road
Chorlton Cum Hardy
Manchester
M21 0TX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Syed Zain Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£1,312
Current Liabilities£2,000

Accounts

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

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (2 pages)
6 January 2017Application to strike the company off the register (2 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
27 March 2015Registered office address changed from 23 Springbridge Road Manchester M16 8PL to 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 23 Springbridge Road Manchester M16 8PL to 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 27 March 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
9 July 2013Appointment of Mr Syed Zain Ali as a director (2 pages)
9 July 2013Appointment of Mr Syed Zain Ali as a director (2 pages)
5 July 2013Termination of appointment of Osker Heiman as a director (1 page)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(20 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
(20 pages)
5 July 2013Termination of appointment of Osker Heiman as a director (1 page)