London
EC2M 7EB
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Frederick Stephen Morton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(10 years after company formation) |
Appointment Duration | 8 years (closed 05 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old Post Office 20 Main Road Etton Peterborough PE6 7DA |
Director Name | Mark Biegel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Airlie House 46 Echo Barn Lane Wrecclesham Farnham Surrey GU10 4NH |
Director Name | Martin Hand |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Mountain View Drive Armagh Road Newry County Down BT35 6DW Northern Ireland |
Secretary Name | Simon Henry John Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Hutton Brentwood Essex CM13 1AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ipgl.co.uk |
---|
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £0.2 | Ipgl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Statement of capital on 10 January 2014
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Statement by directors (1 page) |
10 January 2014 | Statement of capital on 10 January 2014
|
10 January 2014 | Solvency statement dated 20/12/13 (1 page) |
10 January 2014 | Solvency statement dated 20/12/13 (1 page) |
10 January 2014 | Statement by directors (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David Gelber on 2 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David Gelber on 2 December 2009 (3 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Mr David Gelber on 2 December 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / frederick morton / 28/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / frederick morton / 28/06/2008 (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
4 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
3 December 2004 | Location of register of members (1 page) |
3 December 2004 | Location of register of members (1 page) |
1 December 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 December 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o intercapital private group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o intercapital private group LIMITED park house 16 finsbury circus london EC2M 7UR (1 page) |
8 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Return made up to 28/06/03; no change of members (4 pages) |
19 August 2003 | Return made up to 28/06/03; no change of members (4 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: intercapital group LIMITED park house 17 finsbury circus london EC2M 7PQ (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: intercapital group LIMITED park house 17 finsbury circus london EC2M 7PQ (1 page) |
25 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
29 November 2002 | Company name changed finisco LIMITED\certificate issued on 29/11/02 (2 pages) |
29 November 2002 | Company name changed finisco LIMITED\certificate issued on 29/11/02 (2 pages) |
17 July 2002 | Return made up to 28/06/02; no change of members (4 pages) |
17 July 2002 | Return made up to 28/06/02; no change of members (4 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Return made up to 28/06/01; full list of members (5 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 28/06/01; full list of members (5 pages) |
7 September 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
6 March 2001 | Accounts made up to 31 March 2000 (13 pages) |
6 March 2001 | Accounts made up to 31 March 2000 (13 pages) |
2 January 2001 | Accounts made up to 31 March 1999 (13 pages) |
2 January 2001 | Accounts made up to 31 March 1999 (13 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 14 austin friars london EC2N 2HE (1 page) |
18 July 2000 | Return made up to 28/06/00; change of members (8 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 14 austin friars london EC2N 2HE (1 page) |
18 July 2000 | Return made up to 28/06/00; change of members (8 pages) |
27 July 1999 | Return made up to 28/06/99; no change of members (7 pages) |
27 July 1999 | Return made up to 28/06/99; no change of members (7 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 8 throgmorton avenue london EC2N 2DC (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 8 throgmorton avenue london EC2N 2DC (1 page) |
4 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
4 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
22 July 1997 | Location of register of members (1 page) |
22 July 1997 | Location of register of members (1 page) |
21 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
21 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 23 thomas more street london E1 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 23 thomas more street london E1 (1 page) |
11 July 1996 | New secretary appointed (3 pages) |
11 July 1996 | Ad 04/07/96--------- £ si [email protected] (2 pages) |
11 July 1996 | Ad 04/07/96--------- £ si [email protected] (2 pages) |
11 July 1996 | New secretary appointed (3 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Memorandum and Articles of Association (11 pages) |
11 July 1996 | Memorandum and Articles of Association (11 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (20 pages) |
28 June 1996 | Incorporation (20 pages) |