IVANCO (NO. 3) LIMITED

Register to unlock more data on OkredoRegister

IVANCO (NO. 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685046

Incorporation date

10/12/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The School House, 50 Brook Green, London W6 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon09/01/2012
Application to strike the company off the register
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Appointment of Mr Barry Alexander Ralph Gerrard as a director
dot icon24/03/2010
Termination of appointment of Patrick Mccall as a director
dot icon24/03/2010
Termination of appointment of Gordon Mccallum as a director
dot icon24/03/2010
Termination of appointment of Barry Gerrard as a secretary
dot icon24/03/2010
Appointment of Jonathan Mark Cohen as a director
dot icon24/03/2010
Appointment of Mrs Caroline Ann Drake as a secretary
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/10/2009
Resolutions
dot icon10/06/2009
Amended accounts made up to 2009-03-31
dot icon04/06/2009
Accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon18/01/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon22/10/2008
Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon22/10/2008
Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon01/07/2008
Return made up to 01/05/08; full list of members
dot icon23/06/2008
Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
dot icon14/04/2008
Director's Change of Particulars / patrick mccall / 02/04/2008 / HouseName/Number was: , now: 120; Street was: bartons, now: campden hill road; Area was: stoughton, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO18 9JQ, now: W8 7AR
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon07/11/2007
Director's particulars changed
dot icon06/06/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 01/05/07; full list of members
dot icon29/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon02/07/2006
Secretary resigned
dot icon02/07/2006
Director resigned
dot icon21/05/2006
Return made up to 01/05/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon02/10/2005
Director's particulars changed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon31/08/2005
Return made up to 01/08/05; full list of members
dot icon18/07/2005
Resolutions
dot icon24/04/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon17/10/2004
Director resigned
dot icon08/08/2004
Return made up to 01/08/04; full list of members
dot icon30/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon08/02/2003
Full accounts made up to 2002-01-31
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon02/01/2003
Return made up to 11/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-01-31
dot icon31/10/2002
Full accounts made up to 2000-01-31
dot icon07/09/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon02/07/2002
Auditor's resignation
dot icon15/01/2002
Return made up to 11/12/01; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon25/11/2001
Delivery ext'd 3 mth 31/01/01
dot icon05/11/2001
New director appointed
dot icon21/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon30/09/2001
New secretary appointed
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon27/08/2001
New director appointed
dot icon28/12/2000
Return made up to 11/12/00; full list of members
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
New director appointed
dot icon31/08/2000
Delivery ext'd 3 mth 31/01/00
dot icon29/05/2000
Accounting reference date shortened from 30/04/00 to 31/01/00
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Return made up to 11/12/99; full list of members
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed
dot icon10/10/1999
Registered office changed on 11/10/99 from: 10 norwich street london EC4A 1BD
dot icon10/10/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon21/01/1999
Ad 15/12/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tautscher, Andreas Josef
Director
19/07/2005 - 29/06/2006
6
Bayliss, Joshua
Secretary
30/08/2006 - 28/02/2007
72
Drake, Caroline Ann
Secretary
11/02/2010 - Present
-
Snell, Andrew Leonard
Director
13/12/1998 - 09/12/2002
5
Collett, Brian
Director
10/12/1998 - 13/12/1998
252

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVANCO (NO. 3) LIMITED

IVANCO (NO. 3) LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at The School House, 50 Brook Green, London W6 7RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVANCO (NO. 3) LIMITED?

toggle

IVANCO (NO. 3) LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 30/04/2012.

Where is IVANCO (NO. 3) LIMITED located?

toggle

IVANCO (NO. 3) LIMITED is registered at The School House, 50 Brook Green, London W6 7RR.

What is the latest filing for IVANCO (NO. 3) LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.