Company NameIvy House (UK) Limited
Company StatusDissolved
Company Number03047404
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Akash Soni
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Secretary NameMr Akash Soni
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameDr Yash Paul Soni
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 05 October 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEvergreen
3 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameAlka Soni
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Tudor Road
Harrow
Middlesex
HA3 5PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehollycaregroup.com
Email address[email protected]
Telephone020 88638388
Telephone regionLondon

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
7 July 2015Statement of affairs with form 4.19 (5 pages)
7 July 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Registered office address changed from 45-47 Tudor Road Harrow Middlesex HA3 5PQ to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 19 June 2015 (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 May 2013Secretary's details changed for Mr Akash Soni on 10 November 2012 (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Mr Akash Soni on 10 November 2012 (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (14 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 May 2010Annual return made up to 19 April 2010 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 April 2009Return made up to 19/04/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 May 2008Return made up to 19/04/08; full list of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
30 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
12 July 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
16 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 19/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 May 2003Return made up to 19/04/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 June 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
23 April 2002Return made up to 19/04/02; full list of members (6 pages)
15 June 2001Full accounts made up to 30 April 2000 (9 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 April 1999 (9 pages)
16 May 2000Return made up to 19/04/00; full list of members (6 pages)
2 July 1999Full accounts made up to 30 April 1998 (9 pages)
12 May 1999Return made up to 19/04/99; full list of members (6 pages)
18 May 1998Return made up to 19/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
19 May 1997Return made up to 19/04/97; full list of members (6 pages)
22 April 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Return made up to 19/04/96; full list of members (6 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Incorporation (32 pages)