Company NameInvest For Wealth Limited
Company StatusDissolved
Company NumberSC272783
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKaren Walsh
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 days after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Falconer Rise
Livingston
West Lothian
EH54 6JF
Scotland
Secretary NameMr Howard Richardson
NationalityBritish
StatusResigned
Appointed03 September 2004(2 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Fountains 12400 International Drive South
Orlando
Florida 32821
United States
Director NameMr Howard Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2016)
RoleAdministrator
Country of ResidenceUnited States
Correspondence AddressThe Fountains 12400 International Drive South
Orlando
United States
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Howard Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,140
Current Liabilities£7,776

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Registered office address changed from 107 Deans South Deans Livingston West Lothian EH54 8DU to 196 Rose Street Edinburgh EH2 4AT on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 107 Deans South Deans Livingston West Lothian EH54 8DU to 196 Rose Street Edinburgh EH2 4AT on 22 August 2016 (1 page)
8 July 2016Termination of appointment of Howard Richardson as a secretary on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Howard Richardson as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Howard Richardson as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Howard Richardson as a secretary on 30 June 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Secretary's details changed for Mr Howard Richardson on 1 March 2016 (1 page)
31 March 2016Director's details changed for Mr Howard Richardson on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Howard Richardson on 1 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Howard Richardson on 1 March 2016 (1 page)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page)
2 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 February 2014Appointment of Mr Howard Richardson as a director (2 pages)
4 February 2014Appointment of Mr Howard Richardson as a director (2 pages)
3 February 2014Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Howard Richardson on 1 February 2014 (1 page)
3 February 2014Director's details changed (2 pages)
3 February 2014Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Howard Richardson on 1 February 2014 (1 page)
3 February 2014Director's details changed (2 pages)
3 February 2014Secretary's details changed for Howard Richardson on 1 February 2014 (1 page)
1 February 2014Termination of appointment of Karen Walsh as a director (1 page)
1 February 2014Termination of appointment of Karen Walsh as a director (1 page)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
19 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Karen Walsh on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 111 Deans South Livingston West Lothian EH54 8DU on 15 February 2011 (1 page)
15 February 2011Director's details changed for Karen Walsh on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from 111 Deans South Livingston West Lothian EH54 8DU on 15 February 2011 (1 page)
1 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
18 October 2004Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2004Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
8 September 2004Registered office changed on 08/09/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Incorporation (11 pages)
1 September 2004Incorporation (11 pages)