Company NamePlanet Ivy Limited
Company StatusDissolved
Company Number08147255
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vincent Dignan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QP
Director NameMr Lewis Crosbie Flude
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameMiss Carla Sabti
Date of BirthAugust 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QP
Director NameMr Bernard Jacob Guiton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2014)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulwood Place
London
WC1V 6HZ
Director NameMr Lewis Flude
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Phipp Street
London
EC2A 4NP

Contact

Websiteplanetivy.com
Telephone07 404721736
Telephone regionMobile

Location

Registered Address11 Croysdale Avenue
Sunbury-On-Thames
Middlesex
TW16 6QP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Financials

Year2013
Net Worth£92,511
Cash£93,207
Current Liabilities£2,263

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
17 October 2016Termination of appointment of Carla Sabti as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Carla Sabti as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Lewis Flude as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Lewis Flude as a director on 17 October 2016 (1 page)
18 July 2016Director's details changed for Mr Vincent Dignan on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Vincent Dignan on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Miss Carla Sabti on 18 July 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Miss Carla Sabti on 18 July 2016 (2 pages)
11 April 2016Director's details changed for Mr Vincent Dignan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Vincent Dignan on 11 April 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Registered office address changed from C/O V Dignan 32 st Leonard's Court New North Road London N1 6JA to C/O V Dignan 11 Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QP on 12 August 2015 (1 page)
12 August 2015Registered office address changed from C/O V Dignan 32 st Leonard's Court New North Road London N1 6JA to C/O V Dignan 11 Croysdale Avenue Sunbury-on-Thames Middlesex TW16 6QP on 12 August 2015 (1 page)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,711.55
(6 pages)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,711.55
(6 pages)
18 July 2015Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages)
18 July 2015Director's details changed for Miss Carla Sabti on 18 July 2015 (2 pages)
18 July 2015Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages)
18 July 2015Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages)
18 July 2015Director's details changed for Mr Vincent Dignan on 18 July 2015 (2 pages)
18 July 2015Director's details changed for Miss Carla Sabti on 18 July 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 February 2015Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Vincent Dignan (Planet Ivy) York House 207-221 Pentonville Road London N1 9UZ to C/O V Dignan 32 St Leonard's Court New North Road London N1 6JA on 5 February 2015 (1 page)
2 January 2015Termination of appointment of Bernard Jacob Guiton as a director on 15 September 2014 (1 page)
2 January 2015Termination of appointment of Bernard Jacob Guiton as a director on 15 September 2014 (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,711.55
(7 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,711.55
(7 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
20 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,711.55
(4 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
20 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,711.55
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 January 2014Appointment of Mr Lewis Flude as a director (2 pages)
25 January 2014Appointment of Mr Lewis Flude as a director (2 pages)
6 November 2013Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 14 Fulwood Place London WC1V 6HZ England on 6 November 2013 (1 page)
13 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SHO1 for 29/03/2013
(6 pages)
13 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SHO1 for 29/03/2013
(6 pages)
12 August 2013Appointment of Mr Bernard Jacob Guiton as a director (2 pages)
12 August 2013Appointment of Mr Bernard Jacob Guiton as a director (2 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
8 August 2013Appointment of Miss Carla Subti as a director (2 pages)
8 August 2013Appointment of Miss Carla Subti as a director (2 pages)
8 August 2013Director's details changed for Miss Carla Subti on 25 April 2013 (2 pages)
8 August 2013Director's details changed for Miss Carla Subti on 25 April 2013 (2 pages)
5 August 2013Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 5 August 2013 (1 page)
6 June 2013Memorandum and Articles of Association (45 pages)
6 June 2013Memorandum and Articles of Association (45 pages)
25 April 2013Sub-division of shares on 27 March 2013 (5 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,598.15
(4 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 27/03/2013
(2 pages)
25 April 2013Sub-division of shares on 27 March 2013 (5 pages)
25 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,371.74
  • ANNOTATION A second filed SH01 was registered on 13/09/2013
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,598.15
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,371.74
  • ANNOTATION A second filed SH01 was registered on 13/09/2013
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,598.15
(4 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 27/03/2013
(2 pages)
27 March 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 27 March 2013 (1 page)
3 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 127
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 127
(3 pages)
4 September 2012Termination of appointment of Lewis Flude as a director (1 page)
4 September 2012Termination of appointment of Lewis Flude as a director (1 page)
18 July 2012Incorporation (45 pages)
18 July 2012Incorporation (45 pages)