About

Registered Number: 05998261
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Southgate House, 59 Magdalen Street, Exeter, EX2 4HY,

 

Based in Exeter, Penhaven (Ivy Cottage) Ltd was founded on 14 November 2006. The organisation has 2 directors listed as Baker, Lorraine, Baker, Geoffrey Francis James in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Geoffrey Francis James 24 November 2006 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Lorraine 22 October 2007 30 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AD01 - Change of registered office address 19 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AD01 - Change of registered office address 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 November 2011
AAMD - Amended Accounts 21 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AAMD - Amended Accounts 31 August 2010
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.