Company NameIvan2002 Limited
Company StatusDissolved
Company Number04575732
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)
Previous NameIvantage Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Richard David Trimmer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 October 2002(same day as company formation)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitei-vantage.com

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

99 at £1C. Trimmer & M. Trimmer
99.00%
Ordinary
1 at £1Mr M.r.d. Trimmer
1.00%
Ordinary

Financials

Year2014
Net Worth-£51,088
Cash£126,671
Current Liabilities£286,809

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (10 pages)
8 September 2014Liquidators statement of receipts and payments to 27 June 2014 (10 pages)
11 September 2013Company name changed ivantage LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 9 July 2013 (2 pages)
8 July 2013Statement of affairs with form 4.19 (6 pages)
8 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for James Crosby Secretarial Services Limited on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Matthew Trimmer on 29 October 2009 (2 pages)
13 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 November 2008Return made up to 29/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 29/10/05; full list of members (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
4 January 2005Return made up to 29/10/04; full list of members (5 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 December 2003Return made up to 29/10/03; full list of members (5 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 November 2002New director appointed (2 pages)
29 October 2002Incorporation (31 pages)