Company NameIvrit Productions Limited
Company StatusDissolved
Company Number05942317
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCameron James Kennedy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 December 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2011)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence AddressPO Box 35976 Browns Bay
Auckland
0753
New Zealand
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressSuite 3, Victoria Buildings
High Street
Runcorn
Cheshire
WA7 1QS
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Financials

Year2014
Net Worth£655
Cash£1
Current Liabilities£29,539

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
23 July 2010Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 23 July 2010 (1 page)
23 July 2010Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 23 July 2010 (1 page)
23 July 2010Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 January 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
15 January 2010Total exemption full accounts made up to 30 September 2007 (9 pages)
15 January 2010Total exemption full accounts made up to 30 September 2007 (9 pages)
15 January 2010Total exemption full accounts made up to 30 September 2008 (10 pages)
2 November 2009Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 November 2009Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 November 2009Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Director's Change of Particulars / cameron kennedy / 21/05/2009 / HouseName/Number was: , now: flat 21; Street was: flat 27, now: 315 kingsland road; Area was: 99 pentonville road islington, now: ; Post Code was: N1 9LG, now: E8 4DJ; Country was: , now: united kingdom (1 page)
21 May 2009Return made up to 21/09/08; full list of members (3 pages)
21 May 2009Return made up to 21/09/08; full list of members (3 pages)
21 May 2009Director's change of particulars / cameron kennedy / 21/05/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2007Return made up to 21/09/07; full list of members (2 pages)
14 December 2007Return made up to 21/09/07; full list of members (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 December 2006Director resigned (1 page)
21 September 2006Incorporation (7 pages)
21 September 2006Incorporation (7 pages)