Company Information for IVA DEBT SOLUTIONS LIMITED
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
05779627
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IVA DEBT SOLUTIONS LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in N2 | |
Company Number | 05779627 | |
---|---|---|
Company ID Number | 05779627 | |
Date formed | 2006-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-06 13:02:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ELLIOT SIMONS |
||
ALAN SIMON |
||
PHILIP ELLIOT SIMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FREEDMAN |
Director | ||
DANIEL SASSOON |
Director | ||
ALAN SIMON |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
PHILIP ELLIOT SIMONS |
Company Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPANY DEBT LTD | Director | 2016-05-06 | CURRENT | 2007-08-24 | Active | |
LANGLEY & PARTNERS LIMITED | Director | 2012-06-11 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
OSTRICH WORLDWIDE LIMITED | Director | 2012-03-01 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
AABRS LIMITED | Director | 2011-11-25 | CURRENT | 2011-05-24 | Active | |
ACCURA SOLUTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
A SIMON AFA MIPA FABRP LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
PELICAN FINANCIAL SOLUTIONS LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
OSTRICH DEBT MANAGEMENT LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2017-09-19 | |
LANGLEY FINANCIAL SOLUTIONS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
COMPLETE DEBT SOLUTIONS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
COMPLETE CREDIT SOLUTIONS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
X - EPT LIMITED | Director | 2000-10-05 | CURRENT | 2000-09-12 | Active | |
DEBT MANAGER LIMITED | Director | 2000-09-22 | CURRENT | 2000-09-22 | Active - Proposal to Strike off | |
LANGLEY INDEMNITY LIMITED | Director | 1994-06-01 | CURRENT | 1994-05-12 | Active - Proposal to Strike off | |
TECHCASTLE LIMITED | Director | 1993-06-09 | CURRENT | 1993-06-04 | Active | |
OCTOCHOICE LIMITED | Director | 1992-12-24 | CURRENT | 1983-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIMON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Accura Partners Llp as a person with significant control on 2017-06-30 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Simon on 2017-03-27 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Simon on 2015-08-31 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN SIMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SASSOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDMAN | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SASSOON / 05/04/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREEDMAN / 07/09/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SASSOON / 12/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREEDMAN / 12/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 3 BROOKE CLOSE BUSHEY HEATH BUSHEY HERTS WD23 1FB | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM LANGLEY HOUSE PARK HOUSE EAST FINCHLEY LONDON N2 8EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIMON | |
AR01 | 12/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ELLIOT SIMONS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SIMONS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SIMONS / 30/08/2008 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVA DEBT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IVA DEBT SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IVA DEBT SOLUTIONS LIMITED | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |