IVORY NETWORK LIMITED
Overview
Company Name | IVORY NETWORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04278657 |
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 IVORY NETWORK LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is IVORY NETWORK LIMITED located?
Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVORY NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
EUROLINGUISTIC LIMITED | Aug 02, 2005 | Aug 02, 2005 |
NEXUS ARTIST MANAGEMENT LIMITED | Aug 30, 2001 | Aug 30, 2001 |
What are the latest accounts for IVORY NETWORK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IVORY NETWORK LIMITED?
Annual Return |
|
---|
What are the latest filings for IVORY NETWORK 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs. Lynsey Mason on Jul 11, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on Apr 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss. Lynsey Greaves on May 07, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Miss Lynsey Greaves on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Riccardo Casacci on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of IVORY NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
CASACCI, Riccardo | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | Monaco | French | Director | 108668730001 | ||||||||
MASON, Lynsey Claire | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | England | British | Administrator | 105968230006 | ||||||||
KISH, Victor | Secretary | 23 Benen Stock Road Stanwell Moor TW19 6AN Staines Middlesex | British | Management Consultant | 58662730001 | |||||||||
KINGSLEY SECRETARIES LIMITED | Secretary | Atherton House 13 Lower Southend Road SS11 8AB Wickford Essex | 103863840001 | |||||||||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||||||
ANTONIO, Franchina | Director | 11 Via Podgora Milano Italy | Italian | Lawyer | 79417270001 | |||||||||
COLDERWOOD, Kathleen Margaret Mary | Director | 11 Highlands Road SS13 2HR Basildon Essex | British | Director | 102316960001 | |||||||||
COLDERWOOD, Terence Joseph | Director | 11 Highlands Road SS13 2HR Basildon Essex | British | Retired | 106047730001 | |||||||||
COLDERWOOD, Terence Joseph | Director | 11 Highlands Road SS13 2HR Basildon Essex | British | Retired | 106047730001 | |||||||||
GIOVANNI DANIELE LUIGI, Terruzzi | Director | 3 Viale Bianca Maria Milano Italy | Italian | Chartered Accountant | 79417160001 | |||||||||
KISH, Rosanna Muriel | Director | 23 Benen Stock Road Stanwell Moor TW19 6AN Staines Middlesex | England | British | Management Consultant | 58662680001 | ||||||||
KISH, Victor | Director | 23 Benen Stock Road Stanwell Moor TW19 6AN Staines Middlesex | England | British | Management Consultant | 58662730001 | ||||||||
STAGG, Anne Rose | Director | 22 Gilbert Drive SS16 6SP Basildon Essex | England | British | Administrator | 101831670001 | ||||||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
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