Company NameIVOR Spencer Enterprises Limited
Company StatusDissolved
Company Number00847478
CategoryPrivate Limited Company
Incorporation Date3 May 1965(59 years ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEstella Spencer
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 03 September 2013)
RoleSecretary And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Bornes Alleyn Park
Dulwich
London
SE21 8SE
Secretary NameEstella Spencer
NationalityBritish
StatusClosed
Appointed06 July 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Bornes Alleyn Park
Dulwich
London
SE21 8SE
Director NameIvor Spencer
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 January 2009)
RoleToastmaster And Company Director
Correspondence Address12 Little Bornes Alleyn Park
Dulwich
London
SE21 8SE
Secretary NameHarrow Hill Registrars (Corporation)
StatusResigned
Appointed05 July 1991(26 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 July 1991)
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BT

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £0.1Estella Spencer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Application to strike the company off the register (3 pages)
8 May 2013Application to strike the company off the register (3 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(4 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(4 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Estella Spencer on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Estella Spencer on 23 June 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Appointment Terminated Director ivor spencer (1 page)
23 June 2009Appointment terminated director ivor spencer (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
19 September 2008Return made up to 23/06/08; full list of members (8 pages)
19 September 2008Return made up to 23/06/08; full list of members (8 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 December 2007Registered office changed on 23/12/07 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
23 December 2007Registered office changed on 23/12/07 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
14 July 2007Return made up to 23/06/07; no change of members (7 pages)
14 July 2007Return made up to 23/06/07; no change of members (7 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
21 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 July 2006Return made up to 23/06/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 July 2005Return made up to 23/06/05; full list of members (7 pages)
9 July 2005Return made up to 23/06/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
21 July 2004Return made up to 05/07/04; full list of members (7 pages)
21 July 2004Return made up to 05/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page)
29 August 2003Registered office changed on 29/08/03 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page)
28 July 2003Return made up to 05/07/03; full list of members (7 pages)
28 July 2003Return made up to 05/07/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
13 July 2001Return made up to 05/07/01; full list of members (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
23 March 2001Registered office changed on 23/03/01 from: 66 wigmore street london W1H 0HQ (1 page)
1 December 2000Accounts for a small company made up to 30 July 2000 (5 pages)
1 December 2000Accounts for a small company made up to 30 July 2000 (5 pages)
1 August 2000Accounting reference date extended from 30/01/00 to 30/07/00 (1 page)
1 August 2000Accounting reference date extended from 30/01/00 to 30/07/00 (1 page)
25 July 2000Return made up to 05/07/00; full list of members (5 pages)
25 July 2000Return made up to 05/07/00; full list of members (5 pages)
6 September 1999Return made up to 05/07/99; full list of members (5 pages)
6 September 1999Return made up to 05/07/99; full list of members (5 pages)
30 June 1999Registered office changed on 30/06/99 from: alloitts canterbury house sydenham road croydon CR9 2DG (1 page)
30 June 1999Full accounts made up to 31 January 1999 (14 pages)
30 June 1999Full accounts made up to 31 January 1999 (14 pages)
30 June 1999Registered office changed on 30/06/99 from: alloitts canterbury house sydenham road croydon CR9 2DG (1 page)
28 September 1998Full accounts made up to 31 January 1998 (11 pages)
28 September 1998Full accounts made up to 31 January 1998 (11 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 August 1997Return made up to 05/07/97; no change of members (4 pages)
12 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
4 July 1997Registered office changed on 04/07/97 from: 20 peterborough road harrow middx HA1 2BT (1 page)
4 July 1997Registered office changed on 04/07/97 from: 20 peterborough road harrow middx HA1 2BT (1 page)
30 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 August 1996Return made up to 05/07/96; full list of members (6 pages)
18 August 1996Return made up to 05/07/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)