East Molesey
Surrey
KT8 0BQ
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | i-vantage.com |
---|
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
99 at £1 | C. Trimmer & M. Trimmer 99.00% Ordinary |
---|---|
1 at £1 | Mr M.r.d. Trimmer 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,088 |
Cash | £126,671 |
Current Liabilities | £286,809 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (10 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 27 June 2014 (10 pages) |
11 September 2013 | Company name changed ivantage LIMITED\certificate issued on 11/09/13
|
9 July 2013 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 9 July 2013 (2 pages) |
8 July 2013 | Statement of affairs with form 4.19 (6 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Trimmer on 29 October 2009 (2 pages) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
4 January 2005 | Return made up to 29/10/04; full list of members (5 pages) |
14 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
2 December 2003 | Return made up to 29/10/03; full list of members (5 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 November 2002 | New director appointed (2 pages) |
29 October 2002 | Incorporation (31 pages) |