Company NameIVD Ltd
Company StatusDissolved
Company Number05900060
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMark Klinov
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
NE11 9DJ
Secretary NameCapt Christine Ann McGee
NationalityBritish
StatusClosed
Appointed15 September 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
NE11 9DJ
Secretary NameIan Michael Beattie-Edwards
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Crescent Rise
Luton
Bedfordshire
LU2 0AT

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

99 at £1Mark Klinov
99.00%
Ordinary
1 at £1Christine Ann Mcgee
1.00%
Ordinary

Financials

Year2014
Net Worth-£549
Cash£288
Current Liabilities£4,068

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
22 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 February 2014Secretary's details changed for Christine Ann Mcgee on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mark Klinov on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 25 February 2014 (1 page)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mark Klinov on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Mark Klinov on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 December 2008Appointment terminated secretary ian beattie-edwards (1 page)
22 December 2008Return made up to 08/08/08; full list of members (3 pages)
22 December 2008Director's change of particulars / mark klinov / 01/01/2008 (1 page)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 October 2007Return made up to 08/08/07; full list of members (2 pages)
1 October 2007New secretary appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 93 wellington street luton bedfordshire LU1 5AF (1 page)
2 October 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 255 archer road, stevenage stevenage herts SG1 5HE (1 page)
8 August 2006Incorporation (13 pages)