Company NameIvy Tea Limited
Company StatusDissolved
Company Number03529708
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Ian Vaughan Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address38 High Road
South Woodford
London
E18 2QL
Secretary NameBelinda Jane Thomas
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Melrose Gardens
Melrose Avenue, Penylan
Cardiff
South Glamorgan
CF23 9BA
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address34-36 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian Vaughan Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,574
Current Liabilities£4,574

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 October 2020Registered office address changed from 38 High Road South Woodford London E18 2QL to 34-36 High Road South Woodford London E18 2QL on 14 October 2020 (1 page)
5 June 2020Director's details changed for Mr Ian Vaughan Thomas on 5 June 2020 (2 pages)
22 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Termination of appointment of Belinda Jane Thomas as a secretary on 31 March 2015 (1 page)
2 July 2015Termination of appointment of Belinda Jane Thomas as a secretary on 31 March 2015 (1 page)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL United Kingdom on 8 April 2014 (1 page)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 May 2010Director's details changed for Ian Vaughan Thomas on 17 March 2010 (2 pages)
9 May 2010Registered office address changed from 210 High Road Leytonstone London E11 3HU on 9 May 2010 (1 page)
9 May 2010Registered office address changed from 210 High Road Leytonstone London E11 3HU on 9 May 2010 (1 page)
9 May 2010Director's details changed for Ian Vaughan Thomas on 17 March 2010 (2 pages)
9 May 2010Registered office address changed from 210 High Road Leytonstone London E11 3HU on 9 May 2010 (1 page)
9 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 April 2009Return made up to 18/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 18/03/08; full list of members (3 pages)
4 August 2008Return made up to 18/03/08; full list of members (3 pages)
17 April 2007Return made up to 18/03/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 18/03/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
7 February 2007Registered office changed on 07/02/07 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 18/03/06; full list of members (6 pages)
27 April 2006Return made up to 18/03/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 18/03/05; full list of members (6 pages)
13 April 2005Return made up to 18/03/05; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 18/03/04; full list of members (6 pages)
16 March 2004Return made up to 18/03/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 18/03/03; full list of members (6 pages)
28 March 2003Return made up to 18/03/03; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
25 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 May 1999Return made up to 18/03/99; full list of members (6 pages)
12 May 1999Return made up to 18/03/99; full list of members (6 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
18 March 1998Incorporation (15 pages)
18 March 1998Incorporation (15 pages)