Company NameI/C Invest Control Limited
Company StatusDissolved
Company Number04169606
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameHermann Cohrs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address9 Zur Lucie
Siemen
D-29476
Germany
Secretary NameMr Philip Michael Leary
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Chandos Court
19-21 Marina
Bexhill On Sea
East Sussex
TN40 1BX
Secretary NameJens Olschner
NationalityGerman
StatusResigned
Appointed01 March 2002(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 14 October 2009)
RoleCompany Director
Correspondence AddressBerliner Strasse 28
Dannenberg
Niedersachsen
29451

Contact

Websitewww.invest-control.com

Location

Registered AddressWaters Green House Sunderland Street
The Alexander Suite
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Hermann Cohrs
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
21 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
12 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
20 March 2012Director's details changed for Hermann Cohrs on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Hermann Cohrs on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Resolutions
  • RES13 ‐ Dormant company 17/06/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Dormant company 17/06/2011
(2 pages)
27 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (24 pages)
27 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (24 pages)
15 June 2011Registered office address changed from J Clare-Dean Admin 3 a Church Street Berwick upon Tweed Northumberland TD15 1EE on 15 June 2011 (1 page)
15 June 2011Registered office address changed from J Clare-Dean Admin 3 a Church Street Berwick upon Tweed Northumberland TD15 1EE on 15 June 2011 (1 page)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 March 2010Annual return made up to 28 February 2010 (14 pages)
24 March 2010Annual return made up to 28 February 2010 (14 pages)
19 October 2009Termination of appointment of Jens Olschner as a secretary (1 page)
19 October 2009Termination of appointment of Jens Olschner as a secretary (1 page)
19 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 28/02/09; no change of members (13 pages)
30 March 2009Return made up to 28/02/09; no change of members (13 pages)
27 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 December 2007Accounts made up to 28 February 2007 (1 page)
5 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2007Accounts made up to 28 February 2007 (1 page)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 May 2006Accounts made up to 28 February 2006 (1 page)
2 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2006Accounts made up to 28 February 2006 (1 page)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
19 August 2005Registered office changed on 19/08/05 from: j clare-dean admin, 3A church street, berwick upon tweed northumberland TD15 1EE (1 page)
19 August 2005Registered office changed on 19/08/05 from: -, j clare-dean 3A church street berwick upon tweed northumberland TD15 1EE (1 page)
19 August 2005Registered office changed on 19/08/05 from: -, j clare-dean 3A church street berwick upon tweed northumberland TD15 1EE (1 page)
19 August 2005Registered office changed on 19/08/05 from: j clare-dean admin, 3A church street, berwick upon tweed northumberland TD15 1EE (1 page)
15 March 2005Accounts made up to 28 February 2005 (1 page)
15 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2005Accounts made up to 28 February 2005 (1 page)
15 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(2 pages)
10 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(2 pages)
8 November 2004Accounts made up to 28 February 2004 (1 page)
8 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2004Accounts made up to 28 February 2004 (1 page)
25 May 2004Return made up to 28/02/04; full list of members (6 pages)
25 May 2004Return made up to 28/02/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: flat 5 chandos court 19-21 marina bexhill on sea east sussex TN40 1BX (1 page)
15 April 2004Registered office changed on 15/04/04 from: flat 5 chandos court 19-21 marina bexhill on sea east sussex TN40 1BX (1 page)
18 November 2003Accounts made up to 28 February 2003 (1 page)
18 November 2003Accounts made up to 28 February 2003 (1 page)
10 April 2003Return made up to 28/02/03; full list of members (6 pages)
10 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003Accounts made up to 28 February 2002 (1 page)
1 April 2003Accounts made up to 28 February 2002 (1 page)
1 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
27 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
28 February 2001Incorporation (14 pages)
28 February 2001Incorporation (14 pages)