Company NameIvoryink Limited
Company StatusDissolved
Company Number05991188
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameChristine Walters
NationalityBritish
StatusClosed
Appointed03 July 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressIsmalia
., Milburn
Penrith
Cumbria
CA10 1TW
Director NameMs Brenda Evelyn Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(2 years, 8 months after company formation)
Appointment Duration5 months (closed 29 December 2009)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address93 Ram Gorse
Harlow
Essex
CM20 1PZ
Secretary NameMs Brenda Evelyn Bailey
NationalityBritish
StatusClosed
Appointed01 August 2009(2 years, 8 months after company formation)
Appointment Duration5 months (closed 29 December 2009)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address93 Ram Gorse
Harlow
Essex
CM20 1PZ
Director NameVictoria Kenvyn
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address76 Arran Road
Stamford
Lincolnshire
PE9 2XT
Secretary NameGraham Ralph Wilson
NationalityBritish
StatusResigned
Appointed06 December 2006(4 weeks, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 2007)
RoleAccountant
Correspondence Address21 Hamond Close
South Croydon
Surrey
CR2 6BZ
Director NameLegal-E Company Director Services Limited (Corporation)
Date of BirthOctober 2005 (Born 18 years ago)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence AddressThe Lodge, Copthorne Road
Croxley Green
Herts
WD3 4AQ
Secretary NameLegal-E Company Secretary Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence AddressThe Lodge
Copthorne Road
Croxley Green
Herts
WD3 4AQ

Location

Registered AddressMarbridge House
Harolds Road
Harlow
Essex
CM19 5BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£145
Cash£9,172
Current Liabilities£9,027

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
27 August 2009Secretary appointed miss brenda bailey (1 page)
27 August 2009Appointment terminated director victoria kenvyn (1 page)
27 August 2009Director appointed miss brenda bailey (1 page)
9 March 2009Registered office changed on 09/03/2009 from 76 arran road stamford lincolnshire PE9 2XT (1 page)
9 March 2009Return made up to 07/11/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 January 2008Return made up to 07/11/07; full list of members (2 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 21 hamond close, south croydon, surrey CR2 6BZ (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Ad 06/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007New director appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: the lodge, copthorne road, croxley green, herts, WD3 4AQ (1 page)
7 November 2006Incorporation (11 pages)