Company NameIvorytowers Consulting Ltd
Company StatusDissolved
Company Number08397235
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sonnie Chinemerem Amadi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleProject Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMrs Folakemi Bamidele Olorunyomi-Martins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Sonnie Amadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£163
Cash£7
Current Liabilities£2,827

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
30 July 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
10 December 2013Termination of appointment of Folakemi Olorunyomi-Martins as a director (2 pages)
10 December 2013Registered office address changed from 7 Martin Court 36, Birdhurst Road South Croydon Surrey CR2 7EA United Kingdom on 10 December 2013 (2 pages)
28 November 2013Director's details changed for Mrs Folakemi Bamidele Olorunyomi on 28 November 2013 (2 pages)
14 May 2013Director's details changed for Mrs Folakemi Olorunyomi-Martins on 14 May 2013 (2 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)