Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director Name | Mr Edward Eric Everley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Executive |
Correspondence Address | The Cottage Narrow Lane Lowsonford Solihull West Midlands B95 5HN |
Director Name | Mr Robert James Summerfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Bungalow Curborough Lichfield Staffordshire WS13 8ES |
Secretary Name | Mr George James Cobb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 29-31 greville street carolyn house london EC1N 8RB (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Return made up to 17/01/05; no change of members (5 pages) |
7 April 2004 | Return made up to 14/02/04; full list of members (8 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
18 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (6 pages) |
19 May 2000 | Return made up to 14/02/00; full list of members (8 pages) |
8 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
13 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
14 March 1997 | Ad 14/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Incorporation (15 pages) |