Company NameIvy Draughting Limited
Company StatusDissolved
Company Number07481950
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alan James Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address148 Tankerville Drive
Leigh-On-Sea
SS9 3DD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Alan James Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£22,147
Cash£29,695
Current Liabilities£7,853

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2017Registered office address changed from 6 Carlton Road Romford Essex RM2 5AA England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 May 2017 (2 pages)
24 May 2017Declaration of solvency (3 pages)
24 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 November 2016Registered office address changed from 148 Tankerville Drive Leigh-on-Sea Essex SS9 3DD to 6 Carlton Road Romford Essex RM2 5AA on 22 November 2016 (1 page)
17 November 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 148 Tankerville Drive Leigh-on-Sea Essex SS9 3DD on 17 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 148 Tankerville Drive Leigh-on-Sea SS9 3DD United Kingdom on 31 January 2011 (1 page)
31 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 January 2011Incorporation (22 pages)