About

Registered Number: 04932931
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Invivodata Ltd was registered on 15 October 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 8 directors listed as Eisenstein, Steven Mark, Beggs, Robert Turner, Engfer, Douglas Richard, Misch, Kenneth, Mitchelltree, Gary, O'connor, William, Reimerson, Karl Johan Mikael, Young, Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGGS, Robert Turner 20 October 2003 31 October 2005 1
ENGFER, Douglas Richard 20 October 2003 03 July 2012 1
MISCH, Kenneth 01 October 2006 10 July 2009 1
MITCHELLTREE, Gary 10 July 2009 03 July 2012 1
O'CONNOR, William 31 October 2005 31 July 2006 1
REIMERSON, Karl Johan Mikael 06 December 2004 02 September 2005 1
YOUNG, Robert 10 July 2009 03 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EISENSTEIN, Steven Mark 03 July 2012 10 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 17 June 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 10 August 2012
SH01 - Return of Allotment of shares 06 July 2012
RESOLUTIONS - N/A 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 16 September 2009
RESOLUTIONS - N/A 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363a - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
225 - Change of Accounting Reference Date 25 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.