Company NameIvy Holdings Italy Ltd
Company StatusDissolved
Company Number07687954
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Henry Antinucci
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(2 days after company formation)
Appointment Duration3 years, 2 months (closed 09 September 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence Address253 Via Dei Plani
Nepi Vt
01036
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Bearer
99.90%
Bearer
1 at £1Durrants Nominees Limited
0.10%
Bearer

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,000
(4 pages)
20 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
20 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF United Kingdom on 4 November 2011 (1 page)
2 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 999
(3 pages)
29 July 2011Appointment of David Henry Antinucci as a director (2 pages)
28 July 2011Termination of appointment of Caroline Bond as a director (1 page)
29 June 2011Incorporation (46 pages)