Company NameIvory Commercial Finance Limited
Company StatusDissolved
Company Number03716454
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date4 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Paul Miller-Cheevers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Richmond Park Road
London
SW14 8LA
Director NameMr David Keith Gammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Riverside
Chadderton
Oldham
Lancashire
OL1 2TX
Director NameAlexander Matthew Totty
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2008)
RoleBusinessman
Correspondence Address9 Poplar Terrace
Reedsholme
Rossendale
Lancashire
BB4 8LU
Secretary NameMaria Giambrone
NationalityBritish
StatusResigned
Appointed08 December 2006(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2007)
RoleFinancial Controller
Correspondence Address9 Crouch Oak Lane
Addlestone
Surrey
KT15 2AN
Secretary NameMr Robert James Kelly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackenwood
Sunbury On Thames
Middlesex
TW16 6SQ
Secretary NameMr Robert James Kelly
NationalityIrish
StatusResigned
Appointed31 August 2007(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackenwood
Sunbury On Thames
Middlesex
TW16 6SQ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed06 August 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 2005)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,659
Current Liabilities£26,659

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2010Final Gazette dissolved following liquidation (1 page)
4 March 2010Completion of winding up (1 page)
4 March 2010Completion of winding up (1 page)
27 October 2008Order of court to wind up (1 page)
27 October 2008Order of court to wind up (1 page)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 March 2008Appointment terminated secretary robert kelly (1 page)
21 March 2008Appointment Terminated Secretary robert kelly (1 page)
24 February 2008Return made up to 19/02/08; full list of members (3 pages)
24 February 2008Return made up to 19/02/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 May 2007Particulars of mortgage/charge (6 pages)
9 May 2007Particulars of mortgage/charge (6 pages)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
12 March 2007Return made up to 19/02/07; full list of members (7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 October 2006Company name changed the home owners finance company LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed the home owners finance company LIMITED\certificate issued on 19/10/06 (2 pages)
17 March 2006Return made up to 19/02/06; full list of members (6 pages)
17 March 2006Return made up to 19/02/06; full list of members (6 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 69-85 tabernacle street london EC2A 4RR (1 page)
22 November 2005Registered office changed on 22/11/05 from: 69-85 tabernacle street london EC2A 4RR (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 19/02/05; full list of members (6 pages)
16 May 2005Return made up to 19/02/05; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 July 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 May 2003Return made up to 19/02/03; full list of members (6 pages)
1 May 2003Return made up to 19/02/03; full list of members (6 pages)
8 May 2002Accounts made up to 28 February 2002 (1 page)
8 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 October 2001Accounts made up to 28 February 2001 (1 page)
27 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
25 October 2001Company name changed mezzaninecorp (ventures) LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed mezzaninecorp (ventures) LIMITED\certificate issued on 25/10/01 (2 pages)
28 March 2001Return made up to 19/02/01; full list of members (6 pages)
28 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Accounts made up to 29 February 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
7 March 2000Return made up to 19/02/00; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: suite ci city cloisters 188/196 old street london E1V 9FR (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: suite ci city cloisters 188/196 old street london E1V 9FR (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
11 May 1999Company name changed paton systems LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed paton systems LIMITED\certificate issued on 12/05/99 (2 pages)
19 February 1999Incorporation (14 pages)