About

Registered Number: 03047404
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 6 months ago)
Registered Address: ANTONY BATTY & CO LLP, Third Floor 3 Field Court, Gray's Inn, London, WC1R 5EF,

 

Ivy House (UK) Ltd was founded on 19 April 1995 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Ivy House (UK) Ltd. Ivy House (UK) Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONI, Alka 19 April 1995 01 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2016
RESOLUTIONS - N/A 07 July 2015
4.20 - N/A 07 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2015
AD01 - Change of registered office address 19 June 2015
DISS16(SOAS) - N/A 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 23 May 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 04 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 03 March 2007
225 - Change of Accounting Reference Date 03 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 12 May 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 19 May 1997
RESOLUTIONS - N/A 22 April 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 23 April 1996
288 - N/A 25 May 1995
288 - N/A 25 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 July 2007 Outstanding

N/A

Debenture 18 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.