Company NameIvybank Residential Care Home Ltd
Company StatusDissolved
Company Number06295470
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)
Previous NameIvybank Care Home Limited

Business Activity

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

Directors

Director NameMrs Rozita Heshmati-Bhanji
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Drax Avenue
London
SW20 0EG
Secretary NameMr Karim Bhanji
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Drax Avenue
London
SW20 0EG
Director NameMr Karim Bhanji
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Drax Avenue
London
SW20 0EG

Location

Registered AddressMillhouse, 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 April 2009Accounts made up to 30 June 2008 (7 pages)
9 October 2008Return made up to 27/06/08; full list of members (7 pages)
9 October 2008Return made up to 27/06/08; full list of members (7 pages)
21 August 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: ivybank residential home wellington road temple ewell, dover kent c T16 3DB (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: ivybank residential home wellington road temple ewell, dover kent c T16 3DB (1 page)
24 July 2007Memorandum and Articles of Association (9 pages)
24 July 2007Memorandum and Articles of Association (9 pages)
20 July 2007Company name changed ivybank care home LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed ivybank care home LIMITED\certificate issued on 20/07/07 (2 pages)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)