Ivoire Exotic Limited
Private Limited Company
Ivoire Exotic Limited
9 Binnie House
Bath Terrace Rockingham Street
Elephant & Castle
London
SE1 6QG
Company Name | Ivoire Exotic Limited |
---|
Company Status | Dissolved 2000 |
---|
Company Number | 03069710 |
---|
Incorporation Date | 19 June 1995 |
---|
Dissolution Date | 17 October 2000 (active for 5 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of Food In Specialised Stores |
---|
Latest Accounts | 5 April 1998 (26 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 05 April |
---|
Latest Return | 19 June 1998 (25 years, 10 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 9 Binnie House Bath Terrace Rockingham Street Elephant & Castle London SE1 6QG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bermondsey and Old Southwark |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 05 April |
---|
Category | Full |
---|
Latest Accounts | 5 April 1998 (26 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 19 June 1998 (25 years, 10 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5227) | Other retail food etc. specialised |
---|
SIC 2007 (47290) | Other retail sale of food in specialised stores |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5530) | Restaurants |
---|
SIC 2007 (56101) | Licenced restaurants |
---|
17 October 2000 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 June 2000 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 November 1998 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
23 November 1998 | Director's particulars changed | 1 page |
---|
18 September 1998 | Full accounts made up to 5 April 1998 | 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—