Company NameIVI Services Limited
DirectorIlian Ivanov
Company StatusActive
Company Number05803615
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ilian Ivanov
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Secretary NameMrs Doreta Ivanova
NationalityBulgarian
StatusCurrent
Appointed01 May 2007(12 months after company formation)
Appointment Duration17 years
RoleAdministrator
Correspondence Address262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Secretary NameMiss Nellie Zdraveska
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blandfield Road
London
SW12 8BQ

Contact

Telephone07 786555394
Telephone regionMobile

Location

Registered Address262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Ilian V. Ivanov
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,584

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Change of details for Mr Ilian Ivanov as a person with significant control on 28 December 2023 (2 pages)
28 December 2023Confirmation statement made on 28 December 2023 with updates (5 pages)
28 December 2023Notification of Simeon Ivanov as a person with significant control on 28 December 2023 (2 pages)
28 December 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 December 2020Previous accounting period extended from 2 May 2020 to 31 May 2020 (1 page)
27 October 2020Total exemption full accounts made up to 2 May 2020 (7 pages)
5 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Christchurch House Christchurch Road London SW2 3UD England to 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 6 March 2020 (2 pages)
6 March 2020Confirmation statement made on 27 June 2019 with no updates (2 pages)
6 March 2020Annual return made up to 3 May 2014 with a full list of shareholders (19 pages)
6 March 2020Total exemption full accounts made up to 2 May 2019 (6 pages)
6 March 2020Administrative restoration application (3 pages)
3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Micro company accounts made up to 2 May 2018 (2 pages)
19 January 2019Registered office address changed from , 349C High Road, London, N22 8JA to Christchurch House Christchurch Road London SW2 3UD on 19 January 2019 (1 page)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 2 May 2017 (7 pages)
25 November 2017Micro company accounts made up to 2 May 2017 (7 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 July 2017Notification of Ilian Ivanov as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Ilian Ivanov as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 2 May 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 2 May 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 2 May 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 2 May 2015 (7 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 2 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 2 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 2 May 2014 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 2 May 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 2 May 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 2 May 2013 (7 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page)
7 September 2012Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page)
7 September 2012Current accounting period shortened from 31 May 2013 to 2 May 2013 (1 page)
29 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 December 2011Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 29 December 2011 (1 page)
29 December 2011Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 29 December 2011 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Registered office address changed from , 24 Alford Court, Bonchurch Close, Sutton, Surrey, SM2 6AY, United Kingdom on 10 June 2011 (1 page)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from , 24 Alford Court, Bonchurch Close, Sutton, Surrey, SM2 6AY, United Kingdom on 10 June 2011 (1 page)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from , 20 Willoughby Road, London, N8 0JE, United Kingdom on 10 June 2011 (1 page)
10 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages)
11 June 2010Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages)
11 June 2010Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page)
11 June 2010Director's details changed for Ilian Ivanov on 3 May 2010 (2 pages)
11 June 2010Secretary's details changed for Doreta Ivanova on 3 May 2010 (1 page)
22 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
17 March 2010Registered office address changed from , 336 Heathfield Drive, Mitcham, Surrey, CR4 3RJ on 17 March 2010 (1 page)
17 March 2010Registered office address changed from , 336 Heathfield Drive, Mitcham, Surrey, CR4 3RJ on 17 March 2010 (1 page)
7 August 2009Return made up to 03/05/09; full list of members (3 pages)
7 August 2009Return made up to 03/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 December 2008Return made up to 03/05/08; full list of members; amend (5 pages)
3 December 2008Return made up to 03/05/08; full list of members; amend (5 pages)
25 November 2008Return made up to 03/05/08; full list of members (5 pages)
25 November 2008Return made up to 03/05/08; full list of members (5 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
24 October 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 October 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
3 May 2006Incorporation (6 pages)
3 May 2006Incorporation (6 pages)