Company NameIvory Services Limited
Company StatusDissolved
Company Number05334447
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Olawale Olukayode Esan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address151 Sachfield Drive
Chafford Hundred
Grays
Essex
RM16 6QW
Secretary NameOladele Esan
NationalityNigerian
StatusClosed
Appointed10 February 2005(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleConsultant
Correspondence Address151 Sachfield Drive
Chafford Hundred
Grays
Essex
RM16 6QW
Director NameMr Adesope Olajide
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Standfield Gardens
Dagenham
Essex
RM10 8JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address151 Sachfield Drive
Chafford Hundred
Grays
Essex
RM16 6QW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
18 December 2011Registered office address changed from 14 Standfield Gardens Dagenham Essex RM10 8JS United Kingdom on 18 December 2011 (1 page)
18 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 December 2011Director's details changed for Olawale Esan on 30 October 2011 (2 pages)
18 December 2011Director's details changed for Olawale Esan on 30 October 2011 (2 pages)
18 December 2011Registered office address changed from 14 Standfield Gardens Dagenham Essex RM10 8JS United Kingdom on 18 December 2011 (1 page)
18 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 December 2011Termination of appointment of Adesope Olajide as a director (1 page)
18 December 2011Termination of appointment of Adesope Olajide as a director on 16 December 2011 (1 page)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(4 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
(4 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Registered office address changed from 85 Grove Crescent Kingsbury London NW9 0LT on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Oladele Esan on 15 December 2009 (1 page)
21 January 2010Director's details changed for Olawale Esan on 15 December 2009 (2 pages)
21 January 2010Registered office address changed from 85 Grove Crescent Kingsbury London NW9 0LT on 21 January 2010 (1 page)
21 January 2010Director's details changed for Olawale Esan on 15 December 2009 (2 pages)
21 January 2010Secretary's details changed for Oladele Esan on 15 December 2009 (1 page)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Adesope Olajide on 15 December 2009 (2 pages)
21 January 2010Director's details changed for Adesope Olajide on 15 December 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 March 2008Accounts made up to 31 January 2008 (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 October 2007Accounts made up to 31 January 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
5 March 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 March 2007Accounts made up to 31 January 2006 (2 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
6 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2006Return made up to 17/01/06; full list of members (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 61 handel way edgware middlesex HA8 6LF (1 page)
1 February 2006Registered office changed on 01/02/06 from: 61 handel way edgware middlesex HA8 6LF (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
17 January 2005Incorporation (16 pages)
17 January 2005Incorporation (16 pages)