Company NameInvictus Financial Limited
Company StatusDissolved
Company Number07194137
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameInvictus Financial Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Armstrong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years after company formation)
Appointment Duration5 years, 5 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMrs Claire Elizabeth Armstrong
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Davison House Suite 4
High Street Newburn
Newcastle Upon Tyne
NE15 8LN

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £0.01Ronald Armstrong
99.00%
Ordinary
1 at £0.01Claire Elizabeth Armstrong
1.00%
Ordinary

Financials

Year2014
Net Worth-£943
Cash£699
Current Liabilities£4,926

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Termination of appointment of Claire Elizabeth Armstrong as a director on 18 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Elizabeth Armstrong as a director on 18 October 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(4 pages)
14 February 2014Registered office address changed from C/O Gw Accountants Limited 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O Gw Accountants Limited 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 14 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Walker Davison House Suite 4 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 4 April 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Company name changed invictus financial services LTD\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Company name changed invictus financial services LTD\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 April 2012Appointment of Mr Ronald Armstrong as a director (2 pages)
30 April 2012Appointment of Mr Ronald Armstrong as a director (2 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Director's details changed for Mrs Claire Elizabeth Armstrong on 29 September 2011 (2 pages)
15 November 2011Director's details changed for Mrs Claire Elizabeth Armstrong on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
8 September 2011Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 1St Floor 206 Durham Road Gateshead Tyne & Wear NE8 4JR England on 8 September 2011 (2 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)