About

Registered Number: 04841534
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

The Invitation Factory Ltd was registered on 22 July 2003 with its registered office in Ilford, it's status is listed as "Dissolved". The current directors of the business are Saunders, Janine Anne, Saunders, Simon Ashley. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Simon Ashley 22 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Janine Anne 22 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2014
AD01 - Change of registered office address 05 August 2013
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 04 October 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 15 June 2005
225 - Change of Accounting Reference Date 31 March 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.