Company NameIvybridge Limited
Company StatusDissolved
Company Number05058982
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesSnugglepops Limited and Baby Experiences Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameVeronika Covington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed20 July 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameElisabeth Keck
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed20 July 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Averill Street
London
W6 8EB
Secretary NameElisabeth Keck
NationalityGerman
StatusClosed
Appointed20 July 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Averill Street
London
W6 8EB
Director NameMr Howard John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameJennifer Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address83 Sidney Road
Rugby
Warwickshire
CV22 5LD
Secretary NameRichard Hastings James
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Sidney Road
Rugby
Warwickshire
CV22 5LD

Contact

Websitewww.wedding-gifts.co.uk/

Location

Registered Address60 Meadvale Road
London
W5 1NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1 at £1Elisabeth Keck
50.00%
Ordinary
1 at £1Veronika Covington
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,761
Cash£43
Current Liabilities£6,474

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014Application to strike the company off the register (3 pages)
25 March 2014Registered office address changed from 3 Pegasus House Pegasus Court Olympus Avenue Warwick Warwickshire CV34 6LW on 25 March 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Veronika Covington on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Elisabeth Keck on 19 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 October 2009Appointment of Mr Howard John Covington as a director (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 20 averill street london W6 8EB (1 page)
29 July 2009Director and secretary appointed elisabeth keck (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 3 pegasus house pegasus court olympus avenue warwick warwickshire CV34 6LW (1 page)
29 July 2009Appointment terminated secretary richard hastings james (1 page)
29 July 2009Appointment terminated director jennifer davis (1 page)
29 July 2009Director appointed veronika covington (2 pages)
28 July 2009Company name changed baby experiences LIMITED\certificate issued on 30/07/09 (2 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 March 2007Registered office changed on 02/03/07 from: 83 sidney road rugby warwickshire CV22 5LD (1 page)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 August 2005 (5 pages)
30 March 2005Secretary's particulars changed (2 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
16 February 2005Accounting reference date extended from 31/03/05 to 30/08/05 (1 page)
25 June 2004Company name changed snugglepops LIMITED\certificate issued on 25/06/04 (2 pages)
1 March 2004Incorporation (14 pages)