ST IVES DIRECT LIMITED

1 Little New Street, London, EC4A 3TR
StatusDISSOLVED
Company No.02451966
CategoryPrivate Limited Company
Incorporated13 Dec 1989
Age34 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution05 Aug 2017
Years6 years, 9 months, 27 days

SUMMARY

ST IVES DIRECT LIMITED is an dissolved private limited company with number 02451966. It was incorporated 34 years, 5 months, 19 days ago, on 13 December 1989 and it was dissolved 6 years, 9 months, 27 days ago, on 05 August 2017. The company address is 1 Little New Street, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2017

Action Date: 16 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-16

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2016

Category: Address

Type: AD02

New address: One Tudor Street London EC4Y 0AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 1 Little New Street London EC4A 3TR

Change date: 2016-01-04

Old address: One Tudor Street London EC4Y 0AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Fattal

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Fattal

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Harris

Termination date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Charles Harris

Termination date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 May 2015

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/08/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/08/14

Documents

View document PDF

Legacy

Date: 08 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 02 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Martell

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mcavan

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 27 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-27

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Apr 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-07

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: St Ives Plc

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Charles Harris

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 2,588,891 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Armitage

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Katherine Mcavan

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Patrick Neil Martell

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Downey

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Richell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Resolution

Date: 28 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 29 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Mcavan

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: St Ives House Lavington Street London SE1 0NX

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Varney

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen David Downey

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Richell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mary Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Resolution

Date: 23 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian edwards

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 01 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-01

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed patrick martell

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed matthew robert armitage

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 03 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-03

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Resolution

Date: 19 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2007

Action Date: 28 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-28

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2006

Action Date: 29 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-29

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2005

Action Date: 30 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-30

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 01 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-01

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2003

Action Date: 02 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-02

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 16 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2002

Action Date: 03 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-03

Documents

View document PDF

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 28 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-28

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 20 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 20 Sep 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2000

Action Date: 30 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-30

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COVENTRY LANGUAGE CENTRE LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:11248533
Status:ACTIVE
Category:Private Limited Company

EMPIRE STREET PRODUCTIONS LIMITED

37 FOURTH FLOOR,LONDON,W1F 8RS

Number:09909201
Status:ACTIVE
Category:Private Limited Company

ITELEO LIMITED

10 THE GREEN,BISHOP'S STORTFORD,CM23 3ER

Number:05537179
Status:ACTIVE
Category:Private Limited Company

RAINBOW EDUCATIONAL RESOURCES LIMITED

3 3 CARSEGOUR STEADING,KINROSS,KA13 0LG

Number:SC364822
Status:ACTIVE
Category:Private Limited Company

RICHINGTON ENGINEERING INDUSTRIES LIMITED

140 HIGH STREET,BIRMINGHAM,B46 3BN

Number:00805085
Status:LIQUIDATION
Category:Private Limited Company

SEABRIGHT GROUP LIMITED

19 LOUGHER PLACE,BARRY,CF62 4PW

Number:09991744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source