INVOKESTAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AN

Company number 03975968
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 25-28 OLD BURLINGTON STREET, LONDON, W1S 3AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 . The most likely internet sites of INVOKESTAR LIMITED are www.invokestar.co.uk, and www.invokestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Invokestar Limited is a Private Limited Company. The company registration number is 03975968. Invokestar Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Invokestar Limited is 25 28 Old Burlington Street London W1s 3an. . DEE- SHAPLAND, Peter is a Director of the company. GABBAY, Alan is a Director of the company. GABBAY, David Selim, Dr is a Director of the company. SHAHMOON, Eli Allen is a Director of the company. Secretary NICHOLSON, Paul William has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ABLETT, Malcolm James has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NICHOLSON, Paul William has been resigned. Director REAVELL, David William has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEE- SHAPLAND, Peter
Appointed Date: 15 March 2007
60 years old

Director
GABBAY, Alan
Appointed Date: 30 May 2012
41 years old

Director
GABBAY, David Selim, Dr
Appointed Date: 19 October 2010
81 years old

Director
SHAHMOON, Eli Allen
Appointed Date: 31 March 2003
58 years old

Resigned Directors

Secretary
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 02 May 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 May 2000
Appointed Date: 18 April 2000

Director
ABLETT, Malcolm James
Resigned: 31 March 2003
Appointed Date: 02 May 2000
73 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 May 2000
Appointed Date: 18 April 2000
34 years old

Director
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 31 March 2003
68 years old

Director
REAVELL, David William
Resigned: 29 July 2015
Appointed Date: 01 November 2010
72 years old

INVOKESTAR LIMITED Events

20 Oct 2016
Full accounts made up to 29 February 2016
22 Jun 2016
Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

16 Oct 2015
Full accounts made up to 28 February 2015
29 Jul 2015
Termination of appointment of David William Reavell as a director on 29 July 2015
...
... and 68 more events
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
New secretary appointed
25 May 2000
New director appointed
18 Apr 2000
Incorporation

INVOKESTAR LIMITED Charges

19 January 2010
Supplemental debenture
Delivered: 1 February 2010
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Share charge
Delivered: 11 July 2008
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The investments see image for full details.
26 June 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: For details of properties charged, please refer to form 395…
26 June 2008
Partnership interest charge
Delivered: 11 July 2008
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The investments, see image for full details.
23 April 2007
Charge
Delivered: 2 May 2007
Status: Satisfied on 6 August 2008
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: First fixed charge the partnership share including all…
23 April 2007
Charge
Delivered: 2 May 2007
Status: Satisfied on 6 August 2008
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: First fixed charge the partnership share including all…