Company NameIvycliff Limited
Company StatusDissolved
Company Number06969952
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Herts
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Richard Frank Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,605
Current Liabilities£7,605

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1
(3 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1
(3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
2 August 2009Appointment Terminated Director ian saunders (1 page)
2 August 2009Director appointed richard frank (4 pages)
2 August 2009Appointment terminated director ian saunders (1 page)
2 August 2009Director appointed richard frank (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 235 old marylebone road london NW1 5QT england (1 page)
29 July 2009Registered office changed on 29/07/2009 from 235 old marylebone road london NW1 5QT england (1 page)
22 July 2009Incorporation (15 pages)
22 July 2009Incorporation (15 pages)