Company NameIvinghoe Ventures Limited
Company StatusDissolved
Company Number06050933
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Edgar Laybourne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(4 days after company formation)
Appointment Duration10 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameGhislaine Lyn Buchanan Laybourne
NationalityBritish
StatusClosed
Appointed15 June 2007(5 months after company formation)
Appointment Duration9 years, 9 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 June 2007)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1James Edgar Laybourne
80.00%
Ordinary
2 at £1Ghislaine Lynn Laybourne
20.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£2,178
Current Liabilities£6,732

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (2 pages)
11 October 2016Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(3 pages)
15 April 2014Secretary's details changed for Ghislaine Lyn Buchanan Laybourne on 15 April 2014 (1 page)
15 April 2014Director's details changed for James Edgar Laybourne on 15 April 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Secretary's details changed for Ghislaine Lyn Buchanan Laybourn on 1 October 2009 (1 page)
10 February 2010Director's details changed for James Edgar Laybourne on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for James Edgar Laybourne on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Ghislaine Lyn Buchanan Laybourn on 1 October 2009 (1 page)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: lansdowne house city forum, 250 city road london EC1V 2QZ (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
12 January 2007Incorporation (16 pages)