Company NameInternational Portables Computer Limited
Company StatusDissolved
Company Number03362799
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameM.M.T. (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameGerald Philip Shopland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 05 February 2002)
RoleEngineer
Correspondence Address6 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameGerald Philip Shopland
NationalityBritish
StatusClosed
Appointed16 October 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence Address6 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameKok Seng Cheang
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Damson Way
St Albans
Herts
AL4 9XU
Director NameChing-Sheng Lin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address2 Powell Road
Priorslee
Telford
Salop
TF2 9RU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKok Seng Cheang
NationalitySingaporean
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Damson Way
St Albans
Herts
AL4 9XU
Director NameRobert Sing Lum Ip
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressTara Delaford Close
Iver
Buckinghamshire
SL0 9JX
Secretary NameMr Rajesh Tailor
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Lynton Road
Harrow
Middlesex
HA2 9NN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Cardigan Road Suite 6
Richmond
Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£2,398,072
Gross Profit£290,845
Net Worth£24,334
Cash£61,991
Current Liabilities£40,479

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2000Registered office changed on 30/10/00 from: 1ST floor 92-94 grays inn road london WC1X 8AA (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
2 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
20 January 2000Full accounts made up to 30 April 1999 (10 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
30 June 1999Return made up to 01/05/99; no change of members (4 pages)
8 February 1999Full accounts made up to 30 April 1998 (10 pages)
18 May 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
26 January 1998Registered office changed on 26/01/98 from: 23A craven terrace lacaster gate london W2 3QH (1 page)
20 May 1997Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 May 1997Ad 01/05/97--------- £ si 299@1=299 £ ic 1/300 (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (17 pages)