Company NameW.S. Ivens Management Services Limited
Company StatusDissolved
Company Number02892596
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Ivens
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodlands
Woodlands Lane
Windlesham
Surrey
GU20 6AS
Secretary NameMr William Ivens
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Woodlands Lane
Windlesham
Surrey
GU20 6AS
Director NameKenneth John Ivens
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2013)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressKillycoonagh
Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameKenneth John Ivens
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2013)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressKillycoonagh
Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1William Sylvester Ivens
100.00%
Ordinary

Financials

Year2014
Net Worth£383
Cash£15
Current Liabilities£38,223

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
15 October 2013Order of court to wind up (2 pages)
15 October 2013Order of court to wind up (2 pages)
31 January 2013Termination of appointment of Kenneth John Ivens as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of Kenneth John Ivens as a director on 30 January 2013 (1 page)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 2
(5 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
28 January 2010Director's details changed for Kenneth John Ivens on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Kenneth John Ivens on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Kenneth John Ivens on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr William Ivens on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr William Ivens on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Kenneth John Ivens on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr William Ivens on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr William Ivens on 28 January 2010 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 28/01/07; full list of members (2 pages)
23 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 28/01/06; full list of members (2 pages)
9 February 2006Return made up to 28/01/06; full list of members (2 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Return made up to 28/01/05; full list of members (7 pages)
10 March 2005Return made up to 28/01/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 March 2004Return made up to 28/01/04; full list of members (7 pages)
19 March 2004Return made up to 28/01/04; full list of members (7 pages)
7 February 2003Return made up to 28/01/03; full list of members (7 pages)
7 February 2003Return made up to 28/01/03; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 January 2002Return made up to 28/01/02; full list of members (6 pages)
28 January 2002Return made up to 28/01/02; full list of members (6 pages)
9 July 2001 (4 pages)
9 July 2001 (4 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
30 October 2000 (4 pages)
30 October 2000 (4 pages)
30 October 2000 (4 pages)
30 October 2000 (4 pages)
30 October 2000 (4 pages)
30 October 2000 (4 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Return made up to 28/01/00; full list of members (8 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Return made up to 28/01/00; full list of members (8 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
28 September 1999Compulsory strike-off action has been discontinued (1 page)
28 September 1999Compulsory strike-off action has been discontinued (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 September 1999Director resigned (1 page)
22 September 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
28 September 1998Full accounts made up to 31 January 1997 (9 pages)
28 September 1998Full accounts made up to 31 January 1997 (9 pages)
2 June 1998Return made up to 28/01/97; no change of members (4 pages)
2 June 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Return made up to 28/01/97; no change of members (4 pages)
2 June 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
12 March 1996Full accounts made up to 31 January 1995 (7 pages)
12 March 1996Return made up to 28/01/96; no change of members (4 pages)
12 March 1996Return made up to 28/01/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 January 1995 (7 pages)
31 July 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)