IVY HOUSE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

IVY HOUSE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682353

Incorporation date

10/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon23/04/2017
Final Gazette dissolved following liquidation
dot icon23/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-03-13
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2015-03-13
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-03-13
dot icon16/02/2014
Insolvency court order
dot icon16/02/2014
Insolvency court order
dot icon16/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon23/05/2013
Insolvency filing
dot icon23/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-03-13
dot icon11/04/2013
Insolvency court order
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon10/04/2013
Registered office address changed from Axiom Recovery Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon29/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/03/2012
Registered office address changed from Melbourne Airfield Ind Est Seaton Ross York YO42 4NF on 2012-03-23
dot icon20/03/2012
Statement of affairs with form 4.19
dot icon20/03/2012
Appointment of a voluntary liquidator
dot icon20/03/2012
Resolutions
dot icon29/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Sarah Rushton as a director
dot icon21/03/2011
Termination of appointment of Michael Rushton as a secretary
dot icon21/03/2011
Appointment of Mr Trevor Edward Percival as a director
dot icon03/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/01/2010
Director's details changed for Sarah Catherine Rushton on 2009-12-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon11/12/2007
Registered office changed on 12/12/07 from: ivy house 29 beckside wilberfoss york YO41 5NS
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 11/12/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/01/2006
Return made up to 11/12/05; full list of members
dot icon14/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 11/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 11/12/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/02/2003
Return made up to 11/12/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Ad 13/04/02--------- £ si 1@1=1 £ ic 100/101
dot icon02/01/2002
Return made up to 11/12/01; full list of members
dot icon14/11/2001
Certificate of change of name
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 11/12/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 11/12/99; full list of members
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New secretary appointed
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
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
10/12/1998 - 10/12/1998
2024
Corporate Administration Services Limited
Nominee Director
10/12/1998 - 10/12/1998
1932
Percival, Trevor Edward
Director
21/03/2011 - Present
-
Rushton, Michael Peter
Secretary
10/12/1998 - 21/03/2011
-
Rushton, Sarah Catherine
Director
10/12/1998 - 21/03/2011
2

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 IVY HOUSE FURNITURE LIMITED

IVY HOUSE FURNITURE LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVY HOUSE FURNITURE LIMITED?

toggle

IVY HOUSE FURNITURE LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 23/04/2017.

Where is IVY HOUSE FURNITURE LIMITED located?

toggle

IVY HOUSE FURNITURE LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does IVY HOUSE FURNITURE LIMITED do?

toggle

IVY HOUSE FURNITURE LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for IVY HOUSE FURNITURE LIMITED?

toggle

The latest filing was on 23/04/2017: Final Gazette dissolved following liquidation.