ST IVES DIRECT LIMITED
Status | DISSOLVED |
Company No. | 02451966 |
Category | Private Limited Company |
Incorporated | 13 Dec 1989 |
Age | 34 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2017 |
Years | 6 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
Liquidation voluntary members return of final meeting
Date: 05 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Change sail address company with new address
Date: 28 Jan 2016
Category: Address
Type: AD02
New address: One Tudor Street London EC4Y 0AH
Documents
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
Liquidation voluntary declaration of solvency
Date: 31 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Martell
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Mcavan
Documents
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
Capital alter shares consolidation
Date: 10 Apr 2013
Action Date: 07 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-07
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: St Ives Plc
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Charles Harris
Documents
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
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Armitage
Documents
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
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
Termination director company with name
Date: 16 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Downey
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Richell
Documents
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
Resolution
Date: 28 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Mcavan
Documents
Termination director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Butler
Documents
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
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
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
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Varney
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen David Downey
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Giles Richell
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Mary Butler
Documents
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
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
Resolution
Date: 23 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian edwards
Documents
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed patrick martell
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed matthew robert armitage
Documents
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
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Resolution
Date: 19 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
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
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/05; full list of members
Documents
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
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/04; full list of members
Documents
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
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/02; full list of members
Documents
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
Resolution
Date: 13 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/01; full list of members
Documents
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
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Re registration memorandum articles
Date: 20 Sep 2000
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 20 Sep 2000
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 20 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/00; change of members
Documents
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
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/99; change of members
Documents
Legacy
Date: 04 Jun 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jun 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
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 |
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 |
19 LOUGHER PLACE,BARRY,CF62 4PW
Number: | 09991744 |
Status: | ACTIVE |
Category: | Private Limited Company |