About

Registered Number: 04014956
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Gerlan, Pentrer Efail, Harlech, Gwynedd, LL46 2YG

 

Having been setup in 2000, Invisible Software Ltd have registered office in Harlech in Gwynedd, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Whiting, John Richard, Rutter, Christopher Nigel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Christopher Nigel 14 June 2000 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITING, John Richard 14 June 2000 11 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 22 October 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 September 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA - Annual Accounts 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 April 2008
363s - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 October 2002
287 - Change in situation or address of Registered Office 09 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.