Company NameIvemont Leaseholds Limited
Company StatusDissolved
Company Number00502859
CategoryPrivate Limited Company
Incorporation Date29 December 1951(72 years, 4 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameSarah Deborah Herman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(39 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameSarah Deborah Herman
NationalityBritish
StatusClosed
Appointed17 June 1991(39 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMr Bernard Herman
NationalityBritish
StatusClosed
Appointed01 June 2004(52 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 15 July 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address130 Grove Hall Court
Hall Road
London
NW8 9NT
Director NameMr Bernard Herman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(61 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 July 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameIvor Herman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(39 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Linksway
Northwood
Middlesex
HA6 2XB

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

499 at £1Executors Of Estate Of Ivor Herman
99.80%
Ordinary
1 at £1Sarah Deborah Herman
0.20%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Return of final meeting in a members' voluntary winding up (20 pages)
29 May 2014Registered office address changed from 12-14 Wigmore Street London W1U 2DA on 29 May 2014 (2 pages)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2014Appointment of a voluntary liquidator (1 page)
28 May 2014Declaration of solvency (3 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 500
(5 pages)
14 June 2013Appointment of Mr Bernard Herman as a director (2 pages)
31 May 2013Termination of appointment of Ivor Herman as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Sarah Deborah Herman on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Ivor Herman on 17 June 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 17/06/06; full list of members (3 pages)
10 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 17/06/05; full list of members (3 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 July 2004Registered office changed on 06/07/04 from: 23 buckingham palace road london SW1W 0PP (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Return made up to 17/06/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Return made up to 17/06/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 17/06/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 17/06/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 July 2000Return made up to 17/06/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 July 1999Return made up to 17/06/99; full list of members (7 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 June 1998Return made up to 17/06/98; no change of members (5 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
7 July 1997Return made up to 17/06/97; no change of members (5 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 July 1996Return made up to 17/06/96; full list of members (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 July 1995Registered office changed on 18/07/95 from: 33 warren street london W1P 5DL (1 page)
16 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1951Incorporation (17 pages)