Company NameIvy Commodities Limited
Company StatusDissolved
Company Number07450929
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Catherine Day
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleClinical Psychologist
Country of ResidenceCayman Islands
Correspondence AddressPO Box 10729
Artemis House Suite 1
67 Fort Street
Grand Cayman
Cayman Islands
Director NameMr Nathan Day
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCommodity Trader
Country of ResidenceCayman Islands
Correspondence AddressArtemis House Suite 1
67 Fort Street
Grand Cayman
Cayman Islands

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Catherine Day
50.00%
Ordinary
2.6k at £1Nathan Day
50.00%
Ordinary

Financials

Year2014
Net Worth£28,285
Cash£33,250
Current Liabilities£10,018

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Director's details changed for Mr Nathan Day on 1 July 2012 (2 pages)
22 December 2014Director's details changed for Mrs Catherine Day on 1 July 2012 (2 pages)
22 December 2014Director's details changed for Mrs Catherine Day on 1 July 2012 (2 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,100
(4 pages)
22 December 2014Director's details changed for Mr Nathan Day on 1 July 2012 (2 pages)
22 December 2014Registered office address changed from C/O C/O Wyatts York House 1 Seagrave Road Fulham London SW6 1RP to 1 Manchester Square London W1U 3AB on 22 December 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,100
(4 pages)
15 February 2013Amended accounts made up to 31 March 2012 (10 pages)
11 February 2013Registered office address changed from Ivy Farm House Ivy Lane Knockholt Sevenoaks Kent TN14 7LE United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
19 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
7 June 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 5,100
(4 pages)
25 November 2010Incorporation (20 pages)