Company NameI P Limited
DirectorMichael Bickerdike
Company StatusDissolved
Company Number02637010
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMichael Bickerdike
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RolePublisher
Correspondence Address3 Station Road
Berkhamsted
HP4 2EY
Secretary NameSusan Bickerdike
NationalityBritish
StatusCurrent
Appointed21 October 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressRosemont
Northchurch Common
Berkhamstead
Hertfordshire
HP4 1LR
Director NameDavid William Head
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleSales Director
Correspondence Address84 Shaftesbury Crescent
Laleham
Middlesex
TW18 1QW
Director NameAndrew Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1995)
RolePublisher
Correspondence Address78 Vauxhall Road
Hemel Hempstead
Hertfordshire
HP2 4HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Singla And Co
Third Floor
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,013
Cash£63
Current Liabilities£183,108

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (6 pages)
14 February 2002Registered office changed on 14/02/02 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Statement of affairs (5 pages)
13 August 2001Return made up to 12/08/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: 12 ogle street london W1P 7LG. (1 page)
4 December 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 September 2000Return made up to 12/08/00; full list of members (6 pages)
17 September 1999Return made up to 12/08/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1998£ nc 1000/7600 12/02/93 (1 page)
13 October 1998Return made up to 12/08/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 August 1997Return made up to 12/08/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 September 1996Return made up to 12/08/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Return made up to 12/08/95; full list of members (8 pages)
3 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)