Company NameIbis Services Ltd.
Company StatusDissolved
Company Number02602694
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameCheerstage Services Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen John Green
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr William John Edward Green
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMr William John Edward Green
NationalityBritish
StatusClosed
Appointed18 April 1991(same day as company formation)
RoleJoiner
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameMrs Helen Cynthia Green
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(3 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 19 July 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKelley & Lowe Ltd Gwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1S.j. Green
50.00%
Ordinary
1 at £1W.j.e. Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,227
Cash£1,874
Current Liabilities£62,982

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Director's details changed for Mr Stephen John Green on 11 April 2012 (2 pages)
10 May 2013Director's details changed for Mr William John Edward Green on 11 April 2012 (2 pages)
10 May 2013Director's details changed for Mrs Helen Cynthia Green on 11 April 2012 (2 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mr William John Edward Green on 11 April 2011 (1 page)
23 April 2012Registered office address changed from C/O Kelley & Lowe Ltd Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 23 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mr Stephen John Green on 19 April 2010 (2 pages)
24 March 2011Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 24 March 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Stephen John Green on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Cynthia Green on 18 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for William John Edward Green on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Mr William John Edward Green on 18 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Registered office address changed from Michael Kapnisi & Co Marlowe House 109 Station Rd Sidcup Kent DA15 7ET on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Michael Kapnisi & Co Marlowe House 109 Station Rd Sidcup Kent DA15 7ET on 3 November 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Return made up to 18/04/08; full list of members (4 pages)
6 May 2008Return made up to 18/04/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
11 June 2002Return made up to 18/04/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 April 2001Return made up to 18/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
27 April 2000Return made up to 18/04/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 May 1999Return made up to 18/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Return made up to 18/04/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 May 1997Return made up to 18/04/97; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
21 May 1996Return made up to 18/04/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 June 1995Return made up to 18/04/95; full list of members (6 pages)
9 May 1995New director appointed (2 pages)