About

Registered Number: 05057883
Date of Incorporation: 27/02/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 6 months ago)
Registered Address: Unit 23 Quay Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ

 

Ivybank Systems Ltd was registered on 27 February 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
L64.07 - Release of Official Receiver 08 July 2014
COCOMP - Order to wind up 23 November 2010
DISS16(SOAS) - N/A 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM02 - Termination of appointment of secretary 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 March 2005
225 - Change of Accounting Reference Date 21 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.