Company NameThe International Property Group Limited
Company StatusDissolved
Company Number02950054
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKim Greene
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2003(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 04 December 2018)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address9550 West Us 192
Clermont
Florida 34711
United States
Secretary NameGraham David Greene
NationalityBritish
StatusClosed
Appointed30 April 2003(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address9550 West Us 192
Clermont
Florida 34711
United States
Director NameVictor Parkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleProposed Director
Correspondence Address107 Merley Ways
Wimborne
Dorset
BH21 1QP
Secretary NameCorinne Mary Parkin
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleStudent
Correspondence Address107 Merley Ways
Wimborne
Dorset
BH21 1QP
Director NameGraham David Greene
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address9550 West Us 192
Clermont
Florida 34711
United States
Secretary NameKim Greene
NationalityAmerican
StatusResigned
Appointed19 September 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9550 West Us 192
Clermont
Florida 34711
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£621
Gross Profit£621
Net Worth-£6,993
Cash£1,054
Current Liabilities£8,477

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Application to strike the company off the register (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
27 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from Sheikh Associates Gordon House 6 Lissenden Gardens London NW5 1LX to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Sheikh Associates Gordon House 6 Lissenden Gardens London NW5 1LX to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 32-34 Spectrum House Gordon House Road London NW5 1LP to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Sheikh Associates Gordon House 6 Lissenden Gardens London NW5 1LX to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 32-34 Spectrum House Gordon House Road London NW5 1LP to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 32-34 Spectrum House Gordon House Road London NW5 1LP to Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 September 2014 (1 page)
19 February 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 July 2010Director's details changed for Kim Greene on 19 July 2010 (2 pages)
27 July 2010Director's details changed for Kim Greene on 19 July 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 July 2009Return made up to 19/07/09; full list of members (3 pages)
26 July 2009Return made up to 19/07/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 August 2008Return made up to 19/07/08; full list of members (3 pages)
1 August 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / kim greene / 18/03/2008 (1 page)
31 July 2008Director's change of particulars / kim greene / 18/03/2008 (1 page)
14 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 September 2007Return made up to 19/07/07; full list of members (6 pages)
27 September 2007Return made up to 19/07/07; full list of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2005Return made up to 19/07/05; full list of members (6 pages)
2 August 2005Return made up to 19/07/05; full list of members (6 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 July 2004Return made up to 19/07/04; full list of members (6 pages)
21 July 2004Return made up to 19/07/04; full list of members (6 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 19/07/03; full list of members (7 pages)
3 September 2003Return made up to 19/07/03; full list of members (7 pages)
3 September 2003New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
4 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
13 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 July 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
22 July 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Director resigned (1 page)
21 October 1998Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: premier house hinton road bournemouth BH1 2EF (1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Registered office changed on 14/10/98 from: premier house hinton road bournemouth BH1 2EF (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 August 1996Return made up to 19/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1996Return made up to 19/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1995Return made up to 19/07/95; full list of members (6 pages)
4 October 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)