IVYTECH LIMITED
Overview
| Company Name | IVYTECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04795896 |
| 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 IVYTECH LIMITED?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is IVYTECH LIMITED located?
| Registered Office Address | c/o CHARLES & COMPANY ACCOUNTANCY LTD The Cottage 2 Castlefield Road RH2 0SH Reigate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IVYTECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for IVYTECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Irma Webb as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on Jan 13, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Andriani Webb as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andriani Webb as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Beresford Webb as a secretary on May 01, 2014 | 2 pages | AP03 | ||||||||||
Director's details changed for Graham Beresford Webb on May 01, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Who are the officers of IVYTECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBB, Graham Beresford | Secretary | Caton Mansions 27 Streatham High Road SW16 1DT London Flat E United Kingdom | 191694950001 | |||||||
| WEBB, Graham Beresford | Director | Caton Mansions 27 Streatham High Road SW16 1DT London Flat E United Kingdom | United Kingdom | British | 67213030003 | |||||
| WEBB, Irma | Director | c/o Charles & Company Accountancy Ltd 2 Castlefield Road RH2 0SH Reigate The Cottage England | England | Czech | 225490330001 | |||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| WEBB, Andriani | Secretary | 58 Grenoble Gardens Palmers Green N13 6JG London | British | 95232540001 | ||||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
| WEBB, Andriani | Director | 58 Grenoble Gardens Palmers Green N13 6JG London | United Kingdom | British | 95232540001 |
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