Company NameIvyhouse Property Developments Limited
Company StatusDissolved
Company Number04677552
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Paula Morton
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringdale
Putney Road
Enfield
Middlesex
EN3 6NJ
Director NameMr Peter David Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(8 months, 4 weeks after company formation)
Appointment Duration4 years (closed 20 November 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSpringdale
Putney Road
Enfield
Middlesex
EN3 6NJ
Director NameMr Andrew Georgiou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 November 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address42 Elmfield Road
Chingford
London
E4 7HU
Director NameTony Loizou
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleBuilder
Correspondence Address4 Barr Road
Potters Bar
Hertfordshire
EN6 5PG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,293
Cash£85
Current Liabilities£14,343

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Return made up to 25/02/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 25/02/05; full list of members (5 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
24 September 2004New director appointed (3 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 kennet green south ockendon essex RM15 5RB (1 page)
19 July 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2004Director resigned (1 page)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003New director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (5 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)