About

Registered Number: 04243473
Date of Incorporation: 29/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2017 (7 years and 11 months ago)
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Iveagh Ltd was registered on 29 June 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Richard Andrew 25 November 2011 31 August 2014 1
IVEAGH, Edward, The Rt Hon The Earl Of Iveagh 06 March 2007 29 June 2012 1
SELLA DI MONTELUCE, Nicolo, Count 11 December 2007 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sarah Louisa 23 April 2003 30 March 2012 1
TAYLOR, Susan Pamela 02 April 2012 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 February 2017
RESOLUTIONS - N/A 08 February 2016
4.70 - N/A 08 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
RESOLUTIONS - N/A 31 August 2014
RESOLUTIONS - N/A 31 August 2014
SH01 - Return of Allotment of shares 31 August 2014
SH01 - Return of Allotment of shares 31 August 2014
SH01 - Return of Allotment of shares 31 August 2014
SH01 - Return of Allotment of shares 31 August 2014
AA - Annual Accounts 16 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 06 June 2013
CC04 - Statement of companies objects 06 June 2013
AD01 - Change of registered office address 11 April 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AUD - Auditor's letter of resignation 11 February 2013
AUD - Auditor's letter of resignation 31 January 2013
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AD01 - Change of registered office address 30 March 2012
AD01 - Change of registered office address 14 February 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
RESOLUTIONS - N/A 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
123 - Notice of increase in nominal capital 14 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
CERTNM - Change of name certificate 06 December 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
123 - Notice of increase in nominal capital 22 November 2006
363s - Annual Return 19 July 2006
CERTNM - Change of name certificate 15 May 2006
AA - Annual Accounts 09 May 2006
225 - Change of Accounting Reference Date 23 January 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 18 July 2003
RESOLUTIONS - N/A 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 29 April 2003
225 - Change of Accounting Reference Date 17 October 2002
363a - Annual Return 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
225 - Change of Accounting Reference Date 03 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
MEM/ARTS - N/A 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
CERTNM - Change of name certificate 22 August 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.