Company NameRussell Ivy Limited
Company StatusDissolved
Company Number09025125
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Rajat Mathur
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameMr Hemant Singhal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Secretary NameDr Rajat Mathur
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
16 June 2014Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 16 June 2014 (1 page)
16 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 120
(3 pages)
16 June 2014Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 16 June 2014 (1 page)
16 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 120
(3 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)