Company NameInventive Communications Ltd
Company StatusDissolved
Company Number04515177
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruno Bernard Jean Laigle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed15 February 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address24/1 Thalhofstrasse
Reichenau/Rax
Lower Austria
At 2651
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed07 June 2005(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 August 2014)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameStephan Franz Juen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressFranz Baumannweg 22-20
Innsbruck A-6020
Tyrol
Foreign
Secretary NameRobert Marcel Nibbelink
NationalityDutch
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSecretray
Correspondence AddressWasserleitungsgasse 20
Bad Voeslau A-2540
Lower Austria
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameBridgestone Builders Ltd (Corporation)
StatusResigned
Appointed01 July 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2005)
Correspondence AddressWasserleitungsgasse 20
Bad Voeslau
Lower Austria A-2540
Austria

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bruno Bernard Jean Laigle
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(4 pages)
21 February 2013Director's details changed for Bruno Bernard Jean Laigle on 15 February 2013 (2 pages)
21 February 2013Director's details changed for Bruno Bernard Jean Laigle on 15 February 2013 (2 pages)
20 February 2013Appointment of Bruno Bernard Jean Laigle as a director (2 pages)
20 February 2013Appointment of Bruno Bernard Jean Laigle as a director (2 pages)
20 February 2013Termination of appointment of Stephan Juen as a director (1 page)
20 February 2013Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of Stephan Juen as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
25 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 25 August 2011 (1 page)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 25 August 2011 (1 page)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
10 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Stephan Franz Juen on 1 January 2010 (2 pages)
13 July 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 13 July 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Return made up to 11/08/09; full list of members (3 pages)
4 September 2009Return made up to 11/08/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
26 November 2007Amended accounts made up to 31 December 2006 (3 pages)
26 November 2007Amended accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 September 2007Return made up to 11/08/07; full list of members (2 pages)
3 September 2007Return made up to 11/08/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: ground floor 39A leicester rd salford M7 4AS (1 page)
9 June 2006Registered office changed on 09/06/06 from: ground floor 39A leicester rd salford M7 4AS (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (13 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (13 pages)
1 September 2005Return made up to 11/08/05; full list of members (2 pages)
1 September 2005Return made up to 11/08/05; full list of members (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
27 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (15 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (15 pages)
22 August 2003Return made up to 11/08/03; full list of members (6 pages)
22 August 2003Return made up to 11/08/03; full list of members (6 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
14 July 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
3 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
20 August 2002Incorporation (9 pages)
20 August 2002Incorporation (9 pages)