About

Registered Number: 03682353
Date of Incorporation: 11/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 1998, Ivy House Furniture Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This company has one director listed as Percival, Trevor Edward in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Trevor Edward 22 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 09 May 2014
LIQ MISC OC - N/A 17 February 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
LIQ MISC - N/A 24 May 2013
4.40 - N/A 24 May 2013
4.68 - Liquidator's statement of receipts and payments 08 May 2013
LIQ MISC OC - N/A 12 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2013
AD01 - Change of registered office address 11 April 2013
F10.2 - N/A 30 March 2012
AD01 - Change of registered office address 23 March 2012
RESOLUTIONS - N/A 21 March 2012
4.20 - N/A 21 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2007
353 - Register of members 12 December 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
363s - Annual Return 03 January 2002
CERTNM - Change of name certificate 15 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 23 December 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.