About

Registered Number: 05961440
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: Oak House, 235 London Road, Reading, RG1 3NY

 

Inventest Ltd was registered on 10 October 2006 and has its registered office in Reading, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies directors are Keshava Moorthy, Geetha Laxmi, Chandrashekar, Keshava Moorthy, Adapathya, Shiva Kiran, Dharankar, Rahul, Shedikare, Prashantha Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRASHEKAR, Keshava Moorthy 10 October 2006 - 1
ADAPATHYA, Shiva Kiran 20 June 2008 25 March 2010 1
DHARANKAR, Rahul 26 June 2010 30 April 2011 1
SHEDIKARE, Prashantha Kumar 20 June 2008 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KESHAVA MOORTHY, Geetha Laxmi 05 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 15 December 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 September 2012
AAMD - Amended Accounts 12 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 November 2011
TM01 - Termination of appointment of director 07 July 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 10 July 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 01 July 2010
TM01 - Termination of appointment of director 27 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
363s - Annual Return 26 February 2008
225 - Change of Accounting Reference Date 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.