Company NameIvoryvine Limited
Company StatusDissolved
Company Number03617751
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePatrick Cruise Obrien
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed12 November 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address12 Simmonscourt
Simmonscourt Road
Dublin
4
Ireland
Director NameMalachy Harkin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2003)
RoleTelecommunications
Correspondence Address8 La Vista Avenue
Sutton
Dublin 13
Irish
Secretary NameMaclachy Harkinn
NationalityIrish
StatusClosed
Appointed19 August 2001(3 years after company formation)
Appointment Duration1 year, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address8 La Vista Avenue
Sutton
Dublin 13
Irish
Director NameDavid Browne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 November 2000)
RoleCompany Director
Correspondence Address112 Gloucester Road
Malmesbury
Wiltshire
SN16 0AL
Director NameKevin Chaloner Maclean
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican Us
StatusResigned
Appointed08 February 2001(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2001)
RoleConsultant
Correspondence Address8 Connaught House
21 Garnay Road
London
W2 4PH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2001)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 October 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Secretary resigned (1 page)
18 April 2001Return made up to 18/08/00; full list of members (6 pages)
14 March 2001Full accounts made up to 31 August 2000 (4 pages)
14 March 2001Full accounts made up to 31 August 1999 (4 pages)
21 February 2001Registered office changed on 21/02/01 from: 5/7TH floor,holton house 20-23 holborn london EC1N 2JD (1 page)
21 February 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (3 pages)
15 September 1999Registered office changed on 15/09/99 from: c/o john eastern partners 28 crystal gate worship street london EC2A 2AH (1 page)
15 September 1999Return made up to 18/08/99; full list of members (5 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (2 pages)
18 August 1998Incorporation (20 pages)