Company NameIP Overseas Investments Ltd
Company StatusDissolved
Company Number02373054
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMary Abike Daniyan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed02 June 1997(8 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Kings Court
Hamlet Gardens
London
W6 0RP
Secretary NameSegun Kolawole Awoniyi
NationalityBritish
StatusClosed
Appointed27 October 2005(16 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 27 September 2016)
RoleAccountant
Correspondence Address152 Forest Road
Walthamstow
London
E17 6JQ
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Director NameMr James Alexander Melrose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameMr Tarakad Ramier Sriraman
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration9 months (resigned 16 January 1993)
RoleCompany Director
Correspondence Address49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Secretary NameMr James Alexander Melrose
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Moreton Drive
Moreton Grange
Buckingham
Buckinghamshire
MK18 1JQ
Director NameSilas Bandele Daniyan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityNigerian
StatusResigned
Appointed02 June 1997(8 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Kings Court
Hamlet Gardens
London
W6 0RP

Contact

Telephone020 85272185
Telephone regionLondon

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Silas Bandele Daniyan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
6 June 2014Termination of appointment of Silas Daniyan as a director (1 page)
6 June 2014Termination of appointment of Silas Daniyan as a director (1 page)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
10 January 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
10 January 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 April 2010Director's details changed for Mary Abike Daniyan on 17 April 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Silas Bandele Daniyan on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Mary Abike Daniyan on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Silas Bandele Daniyan on 17 April 2010 (2 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 October 2008Return made up to 17/04/08; full list of members (3 pages)
16 October 2008Return made up to 17/04/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
14 July 2006Return made up to 17/04/06; full list of members (2 pages)
14 July 2006Return made up to 17/04/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 36 hanover avenue london E16 1DU (1 page)
6 June 2006Registered office changed on 06/06/06 from: 36 hanover avenue london E16 1DU (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 moreton drive buckingham buckinghamshire MK18 1JQ (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 moreton drive buckingham buckinghamshire MK18 1JQ (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Return made up to 17/04/04; full list of members (7 pages)
10 June 2004Return made up to 17/04/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 April 2002Return made up to 17/04/02; full list of members (7 pages)
23 April 2002Return made up to 17/04/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
8 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: 5 lennox gardens london SW1X 0DA (1 page)
19 December 2000Registered office changed on 19/12/00 from: 5 lennox gardens london SW1X 0DA (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 May 2000Return made up to 17/04/00; full list of members (7 pages)
23 May 2000Return made up to 17/04/00; full list of members (7 pages)
23 January 2000Full accounts made up to 31 December 1998 (9 pages)
23 January 2000Full accounts made up to 31 December 1998 (9 pages)
25 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1998£ nc 2/10000 14/05/98 (1 page)
25 June 1998Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1998Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1998£ nc 2/10000 14/05/98 (1 page)
25 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Return made up to 17/04/98; full list of members (7 pages)
23 April 1998Return made up to 17/04/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: tingewick road buckingham bucks MK18 1AN (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: tingewick road buckingham bucks MK18 1AN (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 April 1997Return made up to 17/04/97; full list of members (8 pages)
22 April 1997Return made up to 17/04/97; full list of members (8 pages)
9 December 1996Full accounts made up to 31 December 1995 (12 pages)
9 December 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 May 1996Return made up to 17/04/96; full list of members (8 pages)
13 May 1996Return made up to 17/04/96; full list of members (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Return made up to 17/04/95; full list of members (10 pages)
24 April 1995Return made up to 17/04/95; full list of members (10 pages)
17 April 1989Incorporation (15 pages)
17 April 1989Incorporation (15 pages)