Company NameIPF (Cipfa) Limited
Company StatusDissolved
Company Number03145121
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameDayinvest Limited

Business Activity

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

Directors

Secretary NameMr Robert Cassleton Elliott
StatusClosed
Appointed01 June 2020(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Gareth Brian Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 02 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr John Robert Thornton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaremere
Westerham Road
Keston
Kent
BR2 6HH
Secretary NameMary Margaret McKenna
NationalityBritish
StatusResigned
Appointed30 January 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address15 Aughintober Road
Edenacrannon
Dungannon
BT70 3AE
Northern Ireland
Director NameMr Leslie Elliott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressHeath Ridge Sandy Down
Boldre
Lymington
Hampshire
SO41 8PL
Director NameNoel Peers Hepworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameRichard Austin Fraser Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 May 1997)
RoleAccountant
Correspondence AddressTalus Lodge
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NamePhillip Douglas Charles Ramsdale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressVarndean Lodge London Road
Preston
Brighton
East Sussex
BN1 6YA
Director NamePhillip Douglas Charles Ramsdale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1999)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressVarndean Lodge London Road
Preston
Brighton
East Sussex
BN1 6YA
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address40 Scarborough Close
Biggin Hill
Westerham
Kent
TN16 3YB
Director NameMr Peter David Fanning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bushwood
London
E11 3BW
Secretary NamePeter Andrew Woodman
NationalityBritish
StatusResigned
Appointed05 April 2004(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address71 Alexandra Road
Ashingdon
Essex
SS4 3HB
Director NameJulie Ann Coates
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(11 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2007)
RoleAccountant
Correspondence Address17a Guildown Road
Guildford
Surrey
GU2 5ET
Director NameMr John George Saunders
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed09 August 2007(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crown Street
Harrow
Middlesex
HA2 0HX
Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Peter Andrew Woodman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMrs Lorna Elizabeth Cox
StatusResigned
Appointed30 July 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Tony Joseph Phillips
StatusResigned
Appointed30 June 2016(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecipfa.org
Email address[email protected]
Telephone020 75435600
Telephone regionLondon

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Cipfa Business LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (1 page)
30 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 January 2021Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 January 2021Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages)
15 June 2020Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page)
2 February 2015Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed from No 1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register inspection address has been changed from No 1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Location of register of members (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
1 February 2007Return made up to 11/01/07; full list of members (2 pages)
1 February 2007Return made up to 11/01/07; full list of members (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 January 2002Return made up to 11/01/02; full list of members (7 pages)
21 January 2002Return made up to 11/01/02; full list of members (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
22 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 December 1998Return made up to 11/01/99; no change of members (4 pages)
31 December 1998Return made up to 11/01/99; no change of members (4 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
12 February 1997Return made up to 11/01/97; full list of members (6 pages)
12 February 1997New director appointed (3 pages)
12 February 1997Return made up to 11/01/97; full list of members (6 pages)
12 February 1997New director appointed (3 pages)
6 June 1996Accounting reference date notified as 31/12 (1 page)
6 June 1996Accounting reference date notified as 31/12 (1 page)
6 June 1996Company name changed dayinvest LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed dayinvest LIMITED\certificate issued on 07/06/96 (2 pages)
11 January 1996Incorporation (9 pages)
11 January 1996Incorporation (9 pages)