Company NameIvoria Ltd
Company StatusDissolved
Company Number05690247
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameFikerte Gizaw
NationalityBritish
StatusClosed
Appointed16 February 2006(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address48 Willmore End
London
SW19 3DF
Director NameRosemary Livingstone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 September 2015)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address84 York Street
London
W1H 1QR
Director NameMr Michael Percy Livingstone
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Montegu Street
London
W1H 2LF
Director NameMr Michael Percy Livingstone
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 York Street
London
W1H 1QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Rosemary Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,881
Cash£3,404
Current Liabilities£97,372

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
20 February 2015Liquidators statement of receipts and payments to 30 January 2015 (15 pages)
20 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (15 pages)
5 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (14 pages)
5 February 2014Liquidators statement of receipts and payments to 30 January 2014 (14 pages)
8 February 2013Registered office address changed from 84 York Street London W1H 1QR on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 84 York Street London W1H 1QR on 8 February 2013 (2 pages)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Statement of affairs with form 4.19 (6 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 August 2012Termination of appointment of Michael Livingstone as a director (1 page)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Appointment of Mr Michael Percy Livingstone as a director (2 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Michael Livingstone as a director (1 page)
10 January 2011Appointment of Rosemary Livingstone as a director (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Michael Percy Livingstone on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Percy Livingstone on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
27 January 2006Incorporation (12 pages)