Company NameIvanhoe Developments
Company StatusDissolved
Company Number03360416
CategoryPrivate Unlimited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivan Hanak
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2007)
RoleRetired Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Upper Toberhewny Lane
Lurgan
BT66 7EE
Northern Ireland
Secretary NameMcLeary & Company Ltd (Corporation)
StatusClosed
Appointed13 June 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2007)
Correspondence AddressQuaker Buildings
High Street
Lurgan
Co Armagh
BT66 8BB
Northern Ireland
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 2006)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,149,089
Cash£354,542
Current Liabilities£21,736

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
13 April 2007Application for striking-off (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 July 2006Re-registration of Memorandum and Articles (7 pages)
7 July 2006Members' assent for rereg from LTD to UNLTD (2 pages)
7 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2006Declaration of assent for reregistration to UNLTD (1 page)
7 July 2006Certificate of re-registration from Limited to Unlimited (1 page)
7 July 2006Application for reregistration from LTD to UNLTD (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
5 June 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
3 June 2005Return made up to 25/04/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 June 2004Return made up to 25/04/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
27 May 2003Return made up to 25/04/03; no change of members (2 pages)
3 February 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 April 2002Return made up to 25/04/02; no change of members (2 pages)
22 January 2002Return made up to 25/04/01; full list of members (6 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
25 May 2000Return made up to 25/04/00; no change of members (30 pages)
17 May 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Return made up to 25/04/99; no change of members (30 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
1 October 1998New secretary appointed (2 pages)
13 May 1998Return made up to 25/04/98; full list of members (20 pages)
13 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
1 July 1997Ad 25/04/97--------- £ si [email protected]=499999 £ ic 2/500001 (2 pages)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 June 1997New director appointed (6 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (5 pages)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
25 April 1997Incorporation (12 pages)