IVILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIVILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03837269
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IVILLAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IVILLAGE LIMITED located?

    Registered Office Address
    1 Central St Giles
    St Giles High Street
    WC2H 8NU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IVILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESULTADD LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for IVILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for IVILLAGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IVILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of James Degnan as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Alexander Philip Buss as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Sep 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 1
    SH01

    Current accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Termination of appointment of David Sailer as a director

    1 pagesTM01

    Director's details changed for Mr Alexander Philip Buss on Nov 21, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Alison Mansfield on May 21, 2012

    1 pagesCH03

    Registered office address changed from * Prospect House 80-110 New Oxford Street London WC1A 1HB* on May 21, 2012

    1 pagesAD01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Sep 07, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Appointment of David Joseph Sailer as a director

    2 pagesAP01

    Termination of appointment of Todd Saypoff as a director

    1 pagesTM01

    Termination of appointment of Rebecca Miskin as a director

    1 pagesTM01

    Who are the officers of IVILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    Secretary
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    British111589590001
    DEGNAN, James
    Rockefeller Plaza
    10112 New York
    30
    New York
    Usa
    Director
    Rockefeller Plaza
    10112 New York
    30
    New York
    Usa
    UsaAmerican195905610001
    ELKES, Steve
    23 Hirst Road
    Briarcliff Manor
    New York
    10510
    Usa
    Secretary
    23 Hirst Road
    Briarcliff Manor
    New York
    10510
    Usa
    American67778870002
    HORROCKS-TAYLOR, Clare Alexandra
    90 Fetter Lane
    EC4A 1JP London
    Secretary
    90 Fetter Lane
    EC4A 1JP London
    British66387070001
    SAYPOFF, Todd
    13 Crestwood Street
    Syossett
    New York 11791
    Usa
    Secretary
    13 Crestwood Street
    Syossett
    New York 11791
    Usa
    American118807370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAM, Allison
    618 West North Street
    Hinsdale
    60521
    Illinois
    Usa
    Director
    618 West North Street
    Hinsdale
    60521
    Illinois
    Usa
    American67778820001
    BUSS, Alexander Philip
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    Director
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    United KingdomBritish151575260002
    ELKES, Steve
    23 Hirst Road
    Briarcliff Manor
    New York
    10510
    Usa
    Director
    23 Hirst Road
    Briarcliff Manor
    New York
    10510
    Usa
    American67778870002
    KOLBERG, Richard J
    50 Whitman Avenue
    Syosset
    Ny 11791 New York
    Usa
    Director
    50 Whitman Avenue
    Syosset
    Ny 11791 New York
    Usa
    American104730780001
    KUCHARZ, Ezra David
    516 Harrristown Road
    FOREIGN Glen Rock
    New Jersey 07452
    Usa
    Director
    516 Harrristown Road
    FOREIGN Glen Rock
    New Jersey 07452
    Usa
    American118807290001
    LEVINE, Scott
    90 Sagamore Drive
    Plainview
    New York 11803
    Usa
    Director
    90 Sagamore Drive
    Plainview
    New York 11803
    Usa
    American70442220002
    MACDONALD, Morag
    1 Wycombe Place
    Wandsworth
    SW18 2LU London
    Director
    1 Wycombe Place
    Wandsworth
    SW18 2LU London
    British49077060001
    MANUGHAN, Craig
    146 Armaud Road
    Ridgefield
    06877
    Connecticut
    Usa
    Director
    146 Armaud Road
    Ridgefield
    06877
    Connecticut
    Usa
    American67778950001
    MISKIN, Rebecca Sylvie
    46 Warrington Crescent
    W9 1EP London
    Director
    46 Warrington Crescent
    W9 1EP London
    EnglandBritish125118530001
    SAILER, David Joseph
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    Director
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    UsaAmerican147298200001
    SAYPOFF, Todd
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    Director
    Prospect House
    80-110 New Oxford Street
    WC1A 1HB London
    UsaAmerican118807370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0