Company NameIPEC Developments Limited
Company StatusDissolved
Company Number01268146
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameDikappa (Number 79) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Richard McAvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tetsunori Dambara
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed18 April 2018(41 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameKensaku Matsuzaki
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 1990(14 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2005)
RoleTravel Agent
Correspondence AddressWhite Walls
Totteridge Green
London
N20 8PE
Director NameShigetada Nakanishi
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 1990(14 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2005)
RoleTravel Agent
Correspondence AddressMita Tsunamachi Park Mansion 301
3-242-Chome Mita
Minato Ku
Tokyo
Foreign
Secretary NameTerence John Gay
NationalityBritish
StatusResigned
Appointed05 December 1990(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address24 Southsea Avenue
Minster On Sea
Sheerness
Kent
ME12 2JX
Secretary NameCaroline Louise Collier
NationalityBritish
StatusResigned
Appointed29 January 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleCompany Director
Correspondence Address131 Thomas More Street
London
E1 9YD
Director NameTerence John Gay
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleAccountant Manager
Correspondence Address24 Southsea Avenue
Minster On Sea
Sheerness
Kent
ME12 2JX
Secretary NameMr Richard Anthony Lyons
NationalityBritish
StatusResigned
Appointed01 April 2000(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Director NameMr Chishu Funato
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed04 October 2000(24 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address49 The Reddings
London
NW7 4JN
Director NameStuart Sze Gunn Eu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2006(29 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address25 Park Road
London
NW4 3PT
Director NameMr Richard Anthony Lyons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(29 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Secretary NameStuart Sze Gunn Eu
NationalityMalaysian
StatusResigned
Appointed30 June 2006(29 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address25 Park Road
London
NW4 3PT
Secretary NameAlexandra Susan Clements
NationalityBritish
StatusResigned
Appointed01 June 2007(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameShinichi Tamura
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2008(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 10-11 Grange Park
London
W5 3PL
Director NameMr Richard McAvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(34 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tetsunori Dambara
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 2010(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hirohiko Saito
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2012(36 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Takahiro Kawahara
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2013(36 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomoshi Kobayashi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2013(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitemiki.co.uk

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Gm Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,319,850
Gross Profit£307,069
Net Worth-£6,797
Cash£548,065
Current Liabilities£1,762,487

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
19 February 2020Auditor's resignation (1 page)
19 February 2020Auditor's resignation (1 page)
11 December 2019Full accounts made up to 31 July 2019 (21 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Hirohiko Saito as a director on 25 April 2019 (1 page)
16 April 2019Full accounts made up to 31 July 2018 (20 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 December 2018Change of details for H.I.S. Co. Ltd as a person with significant control on 10 May 2017 (2 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (20 pages)
25 April 2018Appointment of Mr Tetsunori Dambara as a director on 18 April 2018 (2 pages)
25 April 2018Termination of appointment of Tomoshi Kobayashi as a director on 18 April 2018 (1 page)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Cessation of Taishi Mito as a person with significant control on 10 May 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
12 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
12 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
12 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Appointment of Mr Richard Mcavoy as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Richard Mcavoy as a director on 1 January 2016 (2 pages)
31 December 2015Termination of appointment of Takahiro Kawahara as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Takahiro Kawahara as a director on 31 December 2015 (1 page)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
20 April 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Full accounts made up to 31 December 2014 (13 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
7 July 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
10 December 2013Secretary's details changed for Alexandra Susan Clements on 25 September 2013 (1 page)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
10 December 2013Secretary's details changed for Alexandra Susan Clements on 25 September 2013 (1 page)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
26 September 2013Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
26 September 2013Termination of appointment of Richard Mcavoy as a director (1 page)
26 September 2013Termination of appointment of Richard Mcavoy as a director (1 page)
26 September 2013Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Appointment of Mr Takahiro Kawahara as a director (2 pages)
4 July 2013Appointment of Mr Takahiro Kawahara as a director (2 pages)
8 January 2013Appointment of Mr Hirohiko Saito as a director (2 pages)
8 January 2013Termination of appointment of Shinichi Tamura as a director (1 page)
8 January 2013Termination of appointment of Tetsunori Dambara as a director (1 page)
8 January 2013Termination of appointment of Tetsunori Dambara as a director (1 page)
8 January 2013Termination of appointment of Shinichi Tamura as a director (1 page)
8 January 2013Appointment of Mr Hirohiko Saito as a director (2 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 July 2010Appointment of Mr Tetsunori Dambara as a director (2 pages)
28 July 2010Appointment of Mr Tetsunori Dambara as a director (2 pages)
28 July 2010Appointment of Mr Richard Mcavoy as a director (2 pages)
28 July 2010Appointment of Mr Richard Mcavoy as a director (2 pages)
8 December 2009Director's details changed for Shinichi Tamura on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Shinichi Tamura on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Shinichi Tamura on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
3 June 2008Appointment terminated director chishu funato (1 page)
3 June 2008Appointment terminated director chishu funato (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
8 April 2008Director appointed shinichi tamura (1 page)
8 April 2008Director appointed shinichi tamura (1 page)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
10 January 2007Return made up to 05/12/06; full list of members (7 pages)
10 January 2007Return made up to 05/12/06; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
3 January 2006Return made up to 05/12/05; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (11 pages)
18 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES13 ‐ Sect 7 members 10/02/05
(1 page)
8 March 2005Resolutions
  • RES13 ‐ Sect 7 members 10/02/05
(1 page)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 December 2004Return made up to 05/12/04; full list of members (8 pages)
13 December 2004Return made up to 05/12/04; full list of members (8 pages)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Full accounts made up to 31 March 2002 (11 pages)
8 January 2003Full accounts made up to 31 March 2002 (11 pages)
12 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 05/12/01; full list of members (7 pages)
21 December 2001Return made up to 05/12/01; full list of members (7 pages)
21 December 2001Full accounts made up to 31 March 2001 (8 pages)
21 December 2001Full accounts made up to 31 March 2001 (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 January 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 5 ave maria lane london EC4M 7AQ (1 page)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 January 1999Return made up to 05/12/98; full list of members (6 pages)
13 January 1999Return made up to 05/12/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 January 1997Return made up to 05/12/96; no change of members (4 pages)
3 January 1997Return made up to 05/12/96; no change of members (4 pages)
5 February 1996Return made up to 05/12/95; full list of members (6 pages)
5 February 1996Return made up to 05/12/95; full list of members (6 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)