About

Registered Number: 07699460
Date of Incorporation: 11/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 26 Leatherhead Road, Surrey, Ashtead, KT22 8TL

 

Having been setup in 2011, Ivy Ekong Ltd has its registered office in Surrey, Ashtead, it's status is listed as "Active". The companies directors are listed as Ekong, Ivie Ruth, Ekperigin, Frank Omatshola, Ekong, Ivie Ruth, Ekperigin, Frank Omatshola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKONG, Ivie Ruth 17 May 2012 21 May 2012 1
EKPERIGIN, Frank Omatshola 11 July 2011 17 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EKONG, Ivie Ruth 17 May 2012 - 1
EKPERIGIN, Frank Omatshola 11 July 2011 17 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 September 2018
PSC04 - N/A 17 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 25 July 2017
AA01 - Change of accounting reference date 30 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 14 June 2016
CERTNM - Change of name certificate 16 May 2016
CONNOT - N/A 29 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 May 2015
AA - Annual Accounts 01 January 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 12 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 19 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AA - Annual Accounts 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP03 - Appointment of secretary 17 May 2012
AP01 - Appointment of director 17 May 2012
AD01 - Change of registered office address 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AP01 - Appointment of director 09 August 2011
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.