Company NameInnovation Project Management Limited
Company StatusDissolved
Company Number02678129
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark William Baldwin-Ramult
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address23 The Croft
Barnet
Hertfordshire
EN5 2TN
Director NamePeter Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pembury Road
Westcliff On Sea
Essex
SS0 8DU
Secretary NamePeter Hawkins
NationalityBritish
StatusClosed
Appointed31 January 1992(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 19 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pembury Road
Westcliff On Sea
Essex
SS0 8DU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address18th Floor
St Alphage House
Fore Street
London
EC2Y 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
14 June 1996Application for striking-off (2 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
2 May 1995Return made up to 16/01/95; full list of members (14 pages)
2 May 1995Registered office changed on 02/05/95 from: chase house 5 chase road southend-on-sea essex SS1 2RE (1 page)