Company NameIvytree Nursery Limited
Company StatusDissolved
Company Number06824968
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameCynthia Ann Goulbourn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence Address94 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House
Crouch End Hill
London
N8 8DF
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteivytreenursery.co.uk
Telephone020 89413447
Telephone regionLondon

Location

Registered Address94 Gloucester Road
Hampton
Middlesex
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Cynthia Ann Goulborn
100.00%
Ordinary

Financials

Year2014
Net Worth£109,634
Cash£121,910
Current Liabilities£22,903

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Director's details changed for Cynthia Ann Goulbourn on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 October 2010Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 14 October 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
25 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
2 March 2009Director appointed cynthia ann goulbourn (1 page)
25 February 2009Appointment terminated secretary sameday company services LIMITED (1 page)
25 February 2009Appointment terminated director john wildman (1 page)
19 February 2009Incorporation (11 pages)