IVORY TOWER CARDS LIMITED
Dissolved on 25 Apr 2017
Address
IVORY TOWER CARDS LIMITED
Phone: 01628 626 866Fax: 01628 626 861
Web: www.ivorytowercards.com

Classification:
Wholesale of household goods (other than musical instruments) not elsewhere classified
Legal Information
Company Registration No.:
03965154
Incorporation Date:
5 Apr 2000
Dissolution Date:
25 Apr 2017
Dissolved after 17 Years
Financial Year End:
31 Mar
Capital:
£10,000.00
on 5 May 2016
For period ending:
31 Mar 2016
Filed on:
31 Dec 2016
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
5 Apr 2016
Filed on:
5 May 2016
Purchase latest return for £4.99
Information correct as of: 3 Mar 2018 - Check for updates
Map
Financial Summary
31 Mar 2016 | 31 Mar 2015 | 31 Mar 2014 | |
---|---|---|---|
Cash at bank: | £75 | £1,046 | £7,745 |
Debtors: | £7,001 | £15,837 | |
Creditors due within one year: | £14,985 | £47,256 | £54,419 |
Total Assets less Current Liabilities: | -£14,910 | -£28,693 | £8,443 |
Shareholders Funds / Net Worth: | -£14,910 | -£27,998 | £9,409 |
Full details in: | 2016 Accounts | 2015 Accounts | 2014 Accounts |
Recently Filed Documents - 53 available
- Second notification of strike-off action in London Gazette (Section 1003) - £4.99
- First notification of strike-off in London Gazette (Section 1003) - £4.99
- Striking off application by a company - £4.99
- Annual Accounts For Year Ended 31 Mar 16 - £4.99
- Annual Return As At 5 Apr 16 (not accounts) - £4.99
Directors and Secretaries
Hugh Furlong-johns | |
10 Mar 2009 ⇒ Company Dissolved / Closed | Director |
Suzanne Ivory | |
5 Apr 2000 ⇒ Company Dissolved / Closed | Director |
5 Apr 2000 ⇒ Company Dissolved / Closed | Company Secretary |
Previous Addresses
PRINCE ALBERT HOUSE
20 KING STREET
MAIDENHEAD
BERKSHIRE SL6 1DT
20 KING STREET
MAIDENHEAD
BERKSHIRE SL6 1DT
Changed 9 May 2001
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2016 | 31 Dec 2016 | 9 |
31 Mar 2015 | 31 Dec 2015 | 9 |
31 Mar 2014 | 31 Dec 2014 | 9 |
31 Mar 2013 | 27 Apr 2013 | 1 |
31 Mar 2012 | 31 Aug 2012 | 5 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 16
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- STAKIS DAYCARE NURSERIES LIMITED
- THE JOLLY FARMER (COOKHAM DEAN) LIMITED
- COUNTRYSIDE NURSERIES (UK) LIMITED
- More...
Companies With Same Post Code
- TOTAL DIRECT LIMITED
- ALSIGNS [BEST-SURELITE] SELF-POWERED LIMITED
- QUANTUM TUNING LIMITED
- TOTAL DIRECT HOLDINGS LIMITED
- More...
Activity
This company viewed 4 times in the last few years