ST IVES ANDOVER LIMITED

Register to unlock more data on OkredoRegister

ST IVES ANDOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01300587

Incorporation date

28/02/1977

Size

Dormant

Contacts

Registered address

Registered address

One Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1977)
dot icon19/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2014
First Gazette notice for voluntary strike-off
dot icon23/04/2014
Application to strike the company off the register
dot icon12/03/2014
Statement of capital on 2014-03-12
dot icon12/03/2014
Statement by directors
dot icon12/03/2014
Solvency statement dated 06/03/14
dot icon12/03/2014
Resolutions
dot icon07/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-27
dot icon28/03/2013
Resolutions
dot icon29/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-29
dot icon19/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Matthew Armitage as a director
dot icon13/10/2011
Appointment of St Ives Plc as a director
dot icon13/10/2011
Appointment of Philip Charles Harris as a director
dot icon26/04/2011
Full accounts made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon11/04/2011
Auditor's resignation
dot icon31/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon16/06/2010
Appointment of Philip Charles Harris as a director
dot icon03/06/2010
Termination of appointment of Patrick Martell as a director
dot icon03/06/2010
Termination of appointment of Michael Tame as a director
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/12/2009
Termination of appointment of Stephen Ellis as a director
dot icon14/08/2009
Appointment terminated director brian edwards
dot icon28/05/2009
Full accounts made up to 2008-08-01
dot icon18/03/2009
Director appointed patrick martell
dot icon18/03/2009
Director appointed matthew robert armitage
dot icon29/01/2009
Appointment terminated director julian hill
dot icon14/01/2009
Return made up to 02/01/09; full list of members
dot icon29/07/2008
Director appointed stephen john ellis
dot icon14/07/2008
Appointment terminated director joanne rhodes
dot icon02/06/2008
Full accounts made up to 2007-08-03
dot icon13/05/2008
Director appointed julian peter dunlop hill
dot icon09/05/2008
Appointment terminated director paul gray
dot icon19/02/2008
Resolutions
dot icon22/01/2008
Return made up to 02/01/08; full list of members
dot icon30/08/2007
New director appointed
dot icon26/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Full accounts made up to 2006-07-28
dot icon02/02/2007
Director resigned
dot icon09/01/2007
Return made up to 02/01/07; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon04/10/2006
Secretary's particulars changed
dot icon20/07/2006
Director resigned
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon01/02/2006
Director's particulars changed
dot icon27/01/2006
Return made up to 02/01/06; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon02/06/2005
Full accounts made up to 2004-07-30
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon31/01/2005
Return made up to 02/01/05; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon18/01/2004
Return made up to 02/01/04; full list of members
dot icon05/01/2004
Director's particulars changed
dot icon14/11/2003
Secretary's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon03/02/2003
Return made up to 02/01/03; full list of members
dot icon16/08/2002
Resolutions
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon09/01/2002
Return made up to 02/01/02; full list of members
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon24/01/2001
Return made up to 02/01/01; full list of members
dot icon25/04/2000
Accounts for a dormant company made up to 1999-07-30
dot icon04/02/2000
Certificate of change of name
dot icon11/01/2000
Return made up to 02/01/00; no change of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon06/01/1999
Return made up to 02/01/99; no change of members
dot icon27/10/1998
Accounts for a dormant company made up to 1998-07-31
dot icon25/09/1998
New director appointed
dot icon20/04/1998
Accounts for a dormant company made up to 1997-08-01
dot icon23/01/1998
Return made up to 02/01/98; full list of members
dot icon04/04/1997
Accounts for a dormant company made up to 1996-08-02
dot icon14/01/1997
Return made up to 02/01/97; no change of members
dot icon14/01/1997
New director appointed
dot icon09/07/1996
Resolutions
dot icon09/07/1996
Resolutions
dot icon31/05/1996
Accounts for a dormant company made up to 1995-07-28
dot icon04/02/1996
Return made up to 02/01/96; no change of members
dot icon11/10/1995
Director resigned
dot icon18/05/1995
Accounts for a dormant company made up to 1994-07-29
dot icon18/05/1995
Resolutions
dot icon12/01/1995
Return made up to 02/01/95; full list of members
dot icon12/01/1995
Location of register of members address changed
dot icon12/01/1994
Return made up to 02/01/94; no change of members
dot icon21/09/1993
Accounts for a dormant company made up to 1993-07-30
dot icon30/07/1993
Certificate of change of name
dot icon15/02/1993
Return made up to 02/01/93; full list of members
dot icon13/02/1993
Accounts for a dormant company made up to 1992-07-31
dot icon13/02/1993
Resolutions
dot icon30/01/1992
Return made up to 02/01/92; no change of members
dot icon10/01/1992
Full accounts made up to 1991-07-31
dot icon28/06/1991
Full accounts made up to 1990-07-31
dot icon22/03/1991
Return made up to 01/01/91; no change of members
dot icon10/01/1991
Director's particulars changed
dot icon25/10/1990
New secretary appointed
dot icon11/10/1990
New director appointed
dot icon08/10/1990
Secretary resigned;director resigned
dot icon10/09/1990
Director resigned
dot icon10/09/1990
New secretary appointed;new director appointed
dot icon16/01/1990
Full accounts made up to 1989-07-31
dot icon16/01/1990
Return made up to 02/01/90; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from: crane house lavington street london SE1 0NX
dot icon11/09/1989
Registered office changed on 11/09/89 from: eastern wood road langage industrial estate plympton plymouth,devon PL7 5ET
dot icon16/05/1989
New director appointed
dot icon09/05/1989
New secretary appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon02/05/1989
Director resigned
dot icon07/03/1989
Certificate of change of name
dot icon24/02/1989
Certificate of change of name
dot icon13/01/1989
Full accounts made up to 1988-07-31
dot icon13/01/1989
Return made up to 16/12/88; full list of members
dot icon28/11/1988
Certificate of change of name
dot icon11/02/1988
Registered office changed on 11/02/88 from: estover road estover industrial estate plymouth devon
dot icon11/02/1988
Full accounts made up to 1987-07-31
dot icon11/02/1988
Return made up to 21/11/87; full list of members
dot icon25/02/1987
Certificate of change of name
dot icon30/01/1987
Accounting reference date extended from 31/03 to 31/07
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 11/09/86; full list of members
dot icon16/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/11/1985
Accounts made up to 1985-03-31
dot icon04/10/1983
Accounts made up to 1983-03-31
dot icon21/12/1981
Accounts made up to 1981-03-31
dot icon21/12/1979
Accounts made up to 1979-03-31
dot icon28/02/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2012
dot iconLast change occurred
27/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/07/2012
dot iconNext account date
27/07/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN AND CARTA HOLDCO LIMITED
Corporate Director
03/10/2011 - Present
6
Tame, Michael
Director
22/08/2007 - 01/06/2010
3
Hill, Julian Peter Dunlop
Director
28/04/2008 - 21/01/2009
15
Harris, Philip Charles
Director
01/06/2010 - Present
46
Harris, Philip Charles
Director
03/10/2011 - Present
46

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 ST IVES ANDOVER LIMITED

ST IVES ANDOVER LIMITED is an(a) Dissolved company incorporated on 28/02/1977 with the registered office located at One Tudor Street, London EC4Y 0AH. 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 ST IVES ANDOVER LIMITED?

toggle

ST IVES ANDOVER LIMITED is currently Dissolved. It was registered on 28/02/1977 and dissolved on 19/08/2014.

Where is ST IVES ANDOVER LIMITED located?

toggle

ST IVES ANDOVER LIMITED is registered at One Tudor Street, London EC4Y 0AH.

What does ST IVES ANDOVER LIMITED do?

toggle

ST IVES ANDOVER LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ST IVES ANDOVER LIMITED?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved via voluntary strike-off.