Company NameIveyy Ltd
Company StatusDissolved
Company Number05790749
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abdul Halim
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abacus & Co Ltd
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Director NameMr Abdul Hamin Ali
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abacus & Co Ltd
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Secretary NameMr Abdul Hamin Ali
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abacus & Co Ltd
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 84466620
Telephone regionLondon

Location

Registered AddressC/O Abacus & Co Ltd
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

40 at £1Abdul Hamin Ali
40.00%
Ordinary
25 at £1Abdul Halim
25.00%
Ordinary
18 at £1Ziaur Rahman
18.00%
Ordinary
17 at £1Arshadur Rahman
17.00%
Ordinary

Financials

Year2014
Net Worth-£32,184
Cash£8,752
Current Liabilities£43,436

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Termination of appointment of Abdul Hamin Ali as a secretary on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a secretary on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
28 September 2016Termination of appointment of Abdul Hamin Ali as a director on 31 May 2016 (1 page)
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 May 2013Secretary's details changed for Mr Abdul Hamin Ali on 21 April 2012 (1 page)
8 May 2013Secretary's details changed for Mr Abdul Hamin Ali on 21 April 2012 (1 page)
8 May 2013Director's details changed for Mr Abdul Halim on 21 April 2012 (2 pages)
8 May 2013Director's details changed for Mr Abdul Halim on 21 April 2012 (2 pages)
8 May 2013Director's details changed for Mr Abdul Hamin Ali on 21 April 2012 (2 pages)
8 May 2013Director's details changed for Mr Abdul Hamin Ali on 21 April 2012 (2 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
29 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2010Director's details changed for Abdul Hamin Ali on 21 April 2010 (2 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Abdul Hamin Ali on 21 April 2010 (2 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 April 2009Return made up to 21/04/09; full list of members (4 pages)
30 April 2009Return made up to 21/04/09; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
11 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
23 May 2008Return made up to 21/04/08; full list of members (4 pages)
23 May 2008Return made up to 21/04/08; full list of members (4 pages)
25 July 2007Return made up to 21/04/07; full list of members; amend (7 pages)
25 July 2007Return made up to 21/04/07; full list of members; amend (7 pages)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
20 March 2007Accounting reference date shortened from 30/04/07 to 31/08/06 (1 page)
19 December 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
21 April 2006Incorporation (9 pages)
21 April 2006Incorporation (9 pages)