Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INIVALE LIMITED
Company Information for

INIVALE LIMITED

CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
04798475
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Inivale Ltd
INIVALE LIMITED was founded on 2003-06-13 and had its registered office in Cavendish Square. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
INIVALE LIMITED
 
Legal Registered Office
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 04798475
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 14:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INIVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INIVALE LIMITED
The following companies were found which have the same name as INIVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INIVALE CONSULTING LIMITED 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL Active Company formed on the 2018-10-12

Company Officers of INIVALE LIMITED

Current Directors
Officer Role Date Appointed
LAGGAN SECRETARIES LIMITED
Company Secretary 2003-07-30
ANNETTE CLAIRE HOGAN
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HOGAN
Director 2010-04-01 2015-04-24
SEAN LEE HOGAN
Director 2012-09-03 2012-10-10
NOVOSCAN LIMITED
Director 2003-07-30 2010-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-06-13 2003-07-30
COMPANY DIRECTORS LIMITED
Nominated Director 2003-06-13 2003-07-30
REBECCA JANE MARSHALL
Director 2003-07-30 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAGGAN SECRETARIES LIMITED TORET LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Dissolved 2015-09-08
LAGGAN SECRETARIES LIMITED BRITRADE LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
LAGGAN SECRETARIES LIMITED CFC WORLD LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2016-01-26
LAGGAN SECRETARIES LIMITED FUNERAL WORLD SYSTEMS LIMITED Company Secretary 2008-01-01 CURRENT 2001-11-21 Dissolved 2014-05-20
LAGGAN SECRETARIES LIMITED NAVIGESTION SHIPPING INTERNATIONAL LIMITED Company Secretary 2008-01-01 CURRENT 2004-11-11 Dissolved 2015-11-10
LAGGAN SECRETARIES LIMITED BARROWS CONSULTING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
LAGGAN SECRETARIES LIMITED GOLDWAY FINANCE LIMITED Company Secretary 2007-08-29 CURRENT 2007-06-15 Dissolved 2013-09-24
LAGGAN SECRETARIES LIMITED REAL ASSETS INVESTMENTS LIMITED Company Secretary 2007-08-14 CURRENT 2006-05-18 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED INTMAC LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Dissolved 2016-04-05
LAGGAN SECRETARIES LIMITED BRIMECO LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Dissolved 2016-06-28
LAGGAN SECRETARIES LIMITED GEMINI LIFESTYLE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2016-02-16
LAGGAN SECRETARIES LIMITED PANEL INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-01-16
LAGGAN SECRETARIES LIMITED VIS & ENERGY LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2014-07-01
LAGGAN SECRETARIES LIMITED SOMMERS AND NICHOLSON LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Active
LAGGAN SECRETARIES LIMITED RIVAMEX LIMITED Company Secretary 2006-02-16 CURRENT 2005-10-17 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED I.O. TRADING LTD Company Secretary 2005-07-08 CURRENT 2005-07-08 Active
LAGGAN SECRETARIES LIMITED LAMBERT CONSULTANTS LIMITED Company Secretary 2005-06-02 CURRENT 2003-05-20 Active
LAGGAN SECRETARIES LIMITED 4DRINK LIMITED Company Secretary 2005-02-11 CURRENT 2004-04-21 Dissolved 2015-09-22
LAGGAN SECRETARIES LIMITED HOLLAND & HARRIS LIMITED Company Secretary 2004-03-29 CURRENT 2001-03-29 Active
LAGGAN SECRETARIES LIMITED SPRING & DIALS LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Dissolved 2014-08-05
LAGGAN SECRETARIES LIMITED TOBROWN LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Dissolved 2015-11-03
LAGGAN SECRETARIES LIMITED COASTMORE LIMITED Company Secretary 2003-03-06 CURRENT 1998-11-09 Dissolved 2013-08-20
LAGGAN SECRETARIES LIMITED STEEL TRADING HOUSE LIMITED Company Secretary 2003-02-06 CURRENT 2003-02-06 Dissolved 2016-02-02
LAGGAN SECRETARIES LIMITED BUSINESS SOFTWARE HOLDING LIMITED Company Secretary 2003-02-01 CURRENT 1999-09-27 Dissolved
LAGGAN SECRETARIES LIMITED COMFIL LTD Company Secretary 2003-02-01 CURRENT 1997-06-27 Dissolved 2014-12-30
LAGGAN SECRETARIES LIMITED AGRO-SOLUTIONS LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Dissolved 2014-01-07
LAGGAN SECRETARIES LIMITED IWT TRADE LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2017-07-04
LAGGAN SECRETARIES LIMITED GEORESOURCES INTERNATIONAL LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Dissolved 2016-04-19
LAGGAN SECRETARIES LIMITED CATFORD CONSULTANTS LIMITED Company Secretary 2002-11-04 CURRENT 2000-11-10 Dissolved 2018-04-24
LAGGAN SECRETARIES LIMITED CLIPS AND CHAINS INTERNATIONAL LIMITED Company Secretary 2002-10-23 CURRENT 1991-05-02 Dissolved 2016-06-07
LAGGAN SECRETARIES LIMITED WORLDWIDE MK SERVICES LIMITED Company Secretary 2002-02-27 CURRENT 1996-06-03 Active - Proposal to Strike off
LAGGAN SECRETARIES LIMITED HALECROSS LIMITED Company Secretary 2002-02-18 CURRENT 2001-12-18 Active
ANNETTE CLAIRE HOGAN SUNRISE FIRST LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN AQUAZZURA UK LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
ANNETTE CLAIRE HOGAN TORET LIMITED Director 2015-04-24 CURRENT 2008-06-18 Dissolved 2015-09-08
ANNETTE CLAIRE HOGAN LARSEN MEDISON LIMITED Director 2015-04-24 CURRENT 2012-09-25 Dissolved 2016-01-19
ANNETTE CLAIRE HOGAN BRIMECO LIMITED Director 2015-04-24 CURRENT 2007-05-25 Dissolved 2016-06-28
ANNETTE CLAIRE HOGAN KROVAR LIMITED Director 2015-04-24 CURRENT 2003-10-31 Dissolved 2016-07-12
ANNETTE CLAIRE HOGAN FIRST BROKERAGE LIMITED Director 2015-04-24 CURRENT 2013-04-10 Dissolved 2016-09-13
ANNETTE CLAIRE HOGAN LEXCON DATA LIMITED Director 2015-04-24 CURRENT 2012-04-17 Dissolved 2017-02-14
ANNETTE CLAIRE HOGAN KITA WORLD LIMITED Director 2015-04-24 CURRENT 2013-02-18 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN EURICO LIMITED Director 2015-02-12 CURRENT 2014-10-01 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN JENIO LTD Director 2015-02-06 CURRENT 2014-11-21 Active - Proposal to Strike off
ANNETTE CLAIRE HOGAN GENVIX MANAY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2015-10-20
ANNETTE CLAIRE HOGAN INNOVATIVE PLATFORM LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ANNETTE CLAIRE HOGAN 1961 HOLDING LIMITED Director 2014-12-31 CURRENT 2014-03-05 Dissolved 2015-08-18
ANNETTE CLAIRE HOGAN NERIMA LIMITED Director 2014-12-31 CURRENT 2014-08-28 Dissolved 2015-08-11
ANNETTE CLAIRE HOGAN FACETRADER LIMITED Director 2014-12-31 CURRENT 2014-06-13 Dissolved 2016-07-26
ANNETTE CLAIRE HOGAN LUPOTTO LIMITED Director 2014-12-31 CURRENT 2014-03-11 Dissolved 2017-05-23
ANNETTE CLAIRE HOGAN BENDOR LIMITED Director 2014-12-31 CURRENT 2014-08-28 Active
ANNETTE CLAIRE HOGAN KUPHILA LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
ANNETTE CLAIRE HOGAN TANG VENTURES LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-03-15
ANNETTE CLAIRE HOGAN GATTO UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-08-11
ANNETTE CLAIRE HOGAN CASTELLI RE ENTERPRISES UK LIMITED Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2016-04-26
ANNETTE CLAIRE HOGAN OPERA IP LTD Director 2013-12-18 CURRENT 2005-03-23 Active
ANNETTE CLAIRE HOGAN POLIPHYLIA HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ANNETTE CLAIRE HOGAN REDGRAVE VENTURES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-04-07
ANNETTE CLAIRE HOGAN HEALTH & DOCTORS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
ANNETTE CLAIRE HOGAN ECLIPTIC PUBLIC LIMITED COMPANY Director 2013-10-01 CURRENT 2001-04-24 Active
ANNETTE CLAIRE HOGAN OMEGA CRUISES LTD Director 2013-09-30 CURRENT 2007-09-25 Dissolved 2015-04-07
ANNETTE CLAIRE HOGAN IPAGB LIMITED Director 2013-09-13 CURRENT 2013-06-26 Dissolved 2016-11-01
ANNETTE CLAIRE HOGAN VIS & ENERGY LIMITED Director 2013-07-01 CURRENT 2007-01-18 Dissolved 2014-07-01
ANNETTE CLAIRE HOGAN POSEIDON INTERNATIONAL LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-27DS01APPLICATION FOR STRIKING-OFF
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11AR0113/06/16 FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0113/06/15 FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN
2015-04-24AP01DIRECTOR APPOINTED ANNETTE CLAIRE HOGAN
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0113/06/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-01AR0113/06/13 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12AP01DIRECTOR APPOINTED SEAN LEE HOGAN
2012-06-25AR0113/06/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0113/06/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AR0113/06/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NOVOSCAN LIMITED
2010-04-01AP01DIRECTOR APPOINTED RICHARD JOHN HOGAN
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/06 TOTAL EXEMPTION SMALL
2007-06-21363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 WIGMORE STREET LONDON W1U 1PH
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-16363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-22363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-2188(2)RAD 30/07/03--------- £ SI 999@1=999 £ IC 1/1000
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bSECRETARY RESIGNED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-12225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-08-09287REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INIVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INIVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INIVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INIVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INIVALE LIMITED
Trademarks
We have not found any records of INIVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INIVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INIVALE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INIVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INIVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INIVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.