Company NameInformation Engineering Products Limited
Company StatusDissolved
Company Number01979463
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameRapid 444 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alphonse Charles Valbrune
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2003(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8100 River Falls Dr
Potomac
Maryland 20854
United States
Secretary NameMr Alphonse Charles Valbrune
NationalityAmerican
StatusClosed
Appointed31 March 2003(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8100 River Falls Dr
Potomac
Maryland 20854
United States
Director NameAnthony James Tolhurst Carter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressHolly Cottage
53 Hanger Hill
Weybridge
Surrey
KT13 9XZ
Director NameMr David Ritchie Fairbairn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address11 Oak Way
West Common
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Thomas Henry Underhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Secretary NameMr Thomas Henry Underhill
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Director NameNelson Blitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleAttorney
Correspondence Address2883 Macao Drive
Herndon
Virginia 22071
Irish
Secretary NameNelson Blitz
NationalityBritish
StatusResigned
Appointed28 February 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2003)
RoleAttorney
Correspondence Address2883 Macao Drive
Herndon
Virginia 22071
Irish

Location

Registered Address126-134 Third Floor
Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10k at £1Headstrong Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 August 1988Delivered on: 8 August 1988
Satisfied on: 4 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from C/O Butler & Co Chartered Accounts Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2009Appointment terminated director david fairbairn (1 page)
24 January 2009Return made up to 30/09/08; full list of members (3 pages)
11 February 2008Return made up to 30/09/07; full list of members (2 pages)
5 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 30/09/06; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
11 December 2004Return made up to 30/09/04; full list of members (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 December 2003Return made up to 30/09/03; full list of members (5 pages)
7 November 2003Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 11 windsor street chertsey surrey KT16 8AY (1 page)
15 October 2002Return made up to 30/09/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 November 2001Return made up to 30/09/01; full list of members (5 pages)
10 July 2001Location of register of members (1 page)
10 July 2001Location of register of members (non legible) (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 October 1999Secretary resigned (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 May 1997Director resigned (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 October 1996Return made up to 30/09/96; no change of members (6 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Return made up to 30/09/95; no change of members (6 pages)
2 May 1996Director's particulars changed (1 page)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1992Full accounts made up to 31 December 1990 (8 pages)
18 February 1986Company name changed\certificate issued on 18/02/86 (2 pages)
17 January 1986Incorporation (15 pages)