About

Registered Number: 04898889
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Box Tree Cottage Scotland Lane, Rudge, Frome, Somerset, BA11 2QG

 

Ivy House Design School Ltd was registered on 15 September 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Dunlop, Daisy Sunshine Kerr, Dunlop, Sheila Rosina are listed as the directors of Ivy House Design School Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Sheila Rosina 15 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Daisy Sunshine Kerr 06 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 January 2014
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 September 2004
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.