Company NameIvy Auctions (UK) Ltd.
Company StatusDissolved
Company Number08502132
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameMaster Dragon Auctions (UK) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Qiangsheng Li
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMs Yue Song
Date of BirthAugust 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMs Jing Li
Date of BirthJune 1981 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed08 August 2013(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 08 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW

Contact

Websitewww.ivyauctions.co.uk/
Email address[email protected]
Telephone020 74091047
Telephone regionLondon

Location

Registered Address42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Qiangsheng Li
50.00%
Ordinary
500 at £1Yue Song
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,061
Cash£2,026
Current Liabilities£15,413

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (2 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
3 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 February 2020Withdraw the company strike off application (1 page)
28 February 2020Application to strike the company off the register (1 page)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 July 2018Registered office address changed from 2/F 53 South Molton Street London W1K 5SF to 42 Upper Berkeley Street London W1H 5PW on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
9 September 2013Appointment of Ms Jing Li as a director (2 pages)
9 September 2013Appointment of Ms Jing Li as a director (2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Company name changed master dragon auctions (uk) LTD.\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
8 August 2013Company name changed master dragon auctions (uk) LTD.\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)