About

Registered Number: 03843093
Date of Incorporation: 16/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (9 years and 6 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Invicta Leisure (Financial Services) Ltd was setup in 1999, it's status at Companies House is "Dissolved". Archibald, James, Mccollum, Kevin Boyd are listed as the directors of Invicta Leisure (Financial Services) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLUM, Kevin Boyd 26 September 1999 24 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ARCHIBALD, James 18 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2013
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 08 October 2013
4.70 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
AR01 - Annual Return 03 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 21 September 2011
AP03 - Appointment of secretary 21 September 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AP03 - Appointment of secretary 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 14 September 2010
TM02 - Termination of appointment of secretary 02 August 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 15 October 2009
363a - Annual Return 15 September 2009
RESOLUTIONS - N/A 23 July 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
RESOLUTIONS - N/A 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 05 September 2002
AUD - Auditor's letter of resignation 18 July 2002
CERTNM - Change of name certificate 17 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 16 July 2001
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
363s - Annual Return 10 October 2000
225 - Change of Accounting Reference Date 21 September 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 08 February 2000
287 - Change in situation or address of Registered Office 03 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.