Company NameIvory Beauty Limited
Company StatusDissolved
Company Number07215495
CategoryPrivate Limited Company
Incorporation Date7 April 2010(13 years, 12 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKelly Saunders
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(1 day after company formation)
Appointment Duration6 years, 6 months (closed 11 October 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address97 Bryant Road
Rochester
Kent
ME2 3ES
Secretary NameJaime Claire Tomlinson
NationalityBritish
StatusClosed
Appointed08 April 2010(1 day after company formation)
Appointment Duration6 years, 6 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address97 Bryant Road
Rochester
Kent
ME2 3ES
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2010(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kelly Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£1,478
Cash£11,806
Current Liabilities£14,224

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Alan Povey as a director (2 pages)
16 April 2010Appointment of Jaime Claire Tomlinson as a secretary (3 pages)
16 April 2010Appointment of Kelly Saunders as a director (3 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)