Harrow
Middlesex
HA3 8BY
Director Name | John Carter |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Chairman Of Ivy Medical Chem |
Correspondence Address | 246 Kenton Road Harrow Middlesex HA3 8BY |
Director Name | Clive Sidney Moss Cohen |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 24 Glenwood Road London NW7 4LJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Knight Wheeler & Co 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 August 2008 | Appointment terminated director john carter (1 page) |
7 January 2008 | Return made up to 15/08/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 August 2003 | Return made up to 15/08/03; full list of members
|
10 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
30 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/08/99; full list of members
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
4 July 2000 | Resolutions
|
4 February 1999 | Company name changed ivy medical chemicals (veterinar y) LIMITED\certificate issued on 05/02/99 (2 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
20 December 1998 | Resolutions
|
9 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
27 May 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
8 January 1998 | Resolutions
|
10 September 1997 | Ad 16/08/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (20 pages) |