About

Registered Number: 03710711
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 9 months ago)
Registered Address: 1 Beechers Keep, Brandon Village, Coventry, CV8 3LD

 

Inverse Consultancy Ltd was founded on 10 February 1999 with its registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Jankiewicz, Mark, Jankiewicz, Wladyslaw at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANKIEWICZ, Mark 22 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JANKIEWICZ, Wladyslaw 22 March 1999 29 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
AA - Annual Accounts 21 February 2018
AA01 - Change of accounting reference date 15 December 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 24 February 2015
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 September 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
AR01 - Annual Return 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 08 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.