IVILLAGE LIMITED
Overview
| Company Name | IVILLAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03837269 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IVILLAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESULTADD LIMITED | Sep 07, 1999 | Sep 07, 1999 |
What are the latest accounts for IVILLAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IVILLAGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IVILLAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of James Degnan as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Philip Buss as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Sailer as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alexander Philip Buss on Nov 21, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Alison Mansfield on May 21, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Prospect House 80-110 New Oxford Street London WC1A 1HB* on May 21, 2012 | 1 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Sep 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Appointment of David Joseph Sailer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Todd Saypoff as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Miskin as a director | 1 pages | TM01 | ||||||||||
Who are the officers of IVILLAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | St Giles High Street WC2H 8NU London 1 Central St Giles United Kingdom | British | 111589590001 | ||||||
| DEGNAN, James | Director | Rockefeller Plaza 10112 New York 30 New York Usa | Usa | American | 195905610001 | |||||
| ELKES, Steve | Secretary | 23 Hirst Road Briarcliff Manor New York 10510 Usa | American | 67778870002 | ||||||
| HORROCKS-TAYLOR, Clare Alexandra | Secretary | 90 Fetter Lane EC4A 1JP London | British | 66387070001 | ||||||
| SAYPOFF, Todd | Secretary | 13 Crestwood Street Syossett New York 11791 Usa | American | 118807370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABRAHAM, Allison | Director | 618 West North Street Hinsdale 60521 Illinois Usa | American | 67778820001 | ||||||
| BUSS, Alexander Philip | Director | St Giles High Street WC2H 8NU London 1 Central St Giles United Kingdom | United Kingdom | British | 151575260002 | |||||
| ELKES, Steve | Director | 23 Hirst Road Briarcliff Manor New York 10510 Usa | American | 67778870002 | ||||||
| KOLBERG, Richard J | Director | 50 Whitman Avenue Syosset Ny 11791 New York Usa | American | 104730780001 | ||||||
| KUCHARZ, Ezra David | Director | 516 Harrristown Road FOREIGN Glen Rock New Jersey 07452 Usa | American | 118807290001 | ||||||
| LEVINE, Scott | Director | 90 Sagamore Drive Plainview New York 11803 Usa | American | 70442220002 | ||||||
| MACDONALD, Morag | Director | 1 Wycombe Place Wandsworth SW18 2LU London | British | 49077060001 | ||||||
| MANUGHAN, Craig | Director | 146 Armaud Road Ridgefield 06877 Connecticut Usa | American | 67778950001 | ||||||
| MISKIN, Rebecca Sylvie | Director | 46 Warrington Crescent W9 1EP London | England | British | 125118530001 | |||||
| SAILER, David Joseph | Director | St Giles High Street WC2H 8NU London 1 Central St Giles United Kingdom | Usa | American | 147298200001 | |||||
| SAYPOFF, Todd | Director | Prospect House 80-110 New Oxford Street WC1A 1HB London | Usa | American | 118807370001 | |||||
| INSTANT COMPANIES LIMITED | 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