Company NameIvy League Birmingham Canalside Limited
Company StatusDissolved
Company Number10254394
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Stephen Gaskin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Michael John Stares
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address71 Gloucester Place
London
W1U 8JW

Location

Registered Address71 Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

9 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 July 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
25 March 2019Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
2 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Notification of Alastair Stephen Gaskin as a person with significant control on 29 June 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 July 2017Notification of Michael John Stares as a person with significant control on 29 June 2016 (2 pages)
4 July 2017Notification of Michael John Stares as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Michael John Stares as a person with significant control on 29 June 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
4 July 2017Notification of Alastair Stephen Gaskin as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Alastair Stephen Gaskin as a person with significant control on 29 June 2016 (2 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)