Company NameIpulsys Messaging UK Ltd
Company StatusDissolved
Company Number03461029
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Previous NameMannesmann Ipulsys UK Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameFelix Theodorus Marijn Gruijters
NationalityDutch
StatusCurrent
Appointed01 January 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleLegal Council
Correspondence AddressPauwenlaan 57
Den Haag
2566 Tc
Netherlands
Director NameMr Richard Ashliegh Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1998)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ongley Farmhouse
Biddenden
Ashford
Kent
TN27 8HF
Director NameGeorg Kellinghusen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed21 January 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1998)
RoleBusiness Consultant
Correspondence AddressRotterdamer Strasse 45
Dusseldorf 40474
Germany
Foreign
Secretary NameMr Richard Ashliegh Smith
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1998)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ongley Farmhouse
Biddenden
Ashford
Kent
TN27 8HF
Director NameJohn Andrew Camp
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFlat 8 61 Wapping Wall
London
E1W 3SJ
Director NameDr Hermann Ens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1998(10 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressMooslaengstrasse 28 A
Puchheim
Germany
D-82178
Foreign
Secretary NameJohn Andrew Camp
NationalityBritish
StatusResigned
Appointed01 October 1998(10 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressFlat 8 61 Wapping Wall
London
E1W 3SJ
Secretary NameSeamus Glynn
NationalityIrish
StatusResigned
Appointed26 March 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address25 Cairn Avenue
London
W5 5HX
Director NameJoachim Piroth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 September 1999(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 1999)
RoleTelecomms Exec
Correspondence AddressKrofteler Str.3
Glashutten
61479
Director NameMartin Glock
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 September 1999(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 1999)
RoleLawyer
Correspondence AddressEichbornstrasse 4
76829 Landau
Landau
Foreign
Germany
Director NameThomas Charles James Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed19 October 1999(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 June 2000)
RoleCEO
Correspondence AddressBalistraat 47a/Iii
The Hague
2585 Xm
Netherlands
Director NamePeter Anton Glasbeek
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 October 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2001)
RoleChief Financial Officer
Correspondence AddressSaturmus 11
Leiderdorp
2353wk
Netherlands
Secretary NameJohannes Hendrik Valk
NationalityDutch
StatusResigned
Appointed01 October 2000(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressPark Vronesteyn 59
Voorburg
2271 Hr
Netherlands
Director NameJohannes Hendrik Valk
Date of BirthMay 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 2001)
RoleChief Financial Officer
Correspondence AddressPark Vronesteyn 59
Voorburg
2271 Hr
Netherlands
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 21 January 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 21 January 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 21 January 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 21 January 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
Lonodn
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£9,964,000
Gross Profit£1,219,000
Net Worth£13,363,000
Cash£1,173,000
Current Liabilities£3,926,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 2006Dissolved (1 page)
31 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Liquidators statement of receipts and payments (6 pages)
17 September 2001Statement of affairs (12 pages)
7 June 2001Appointment of a voluntary liquidator (1 page)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2001Registered office changed on 01/06/01 from: second floor, challenger house 42 adler street london E1 1EE (1 page)
16 May 2001Return made up to 27/04/01; full list of members (7 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
19 March 2001Company name changed mannesmann ipulsys uk LTD.\certificate issued on 16/03/01 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
13 February 2001Return made up to 05/11/00; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Memorandum and Articles of Association (25 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 March 2000Registered office changed on 27/03/00 from: 100 new bridge street london EC4V 6JA (1 page)
29 February 2000Accounts made up to 31 December 1999 (15 pages)
24 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 1003/1004 (2 pages)
24 February 2000Ad 30/12/99--------- £ si 1@1=1 £ ic 1004/1005 (2 pages)
24 February 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
4 December 1999Accounts made up to 31 December 1998 (18 pages)
3 December 1999Company name changed O.tel.o communications LTD.\certificate issued on 03/12/99 (2 pages)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
16 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
20 January 1999Return made up to 05/11/98; full list of members (6 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Ad 29/12/98--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Ad 29/12/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 January 1999Director resigned (1 page)
12 June 1998£ nc 1000/5000 12/05/98 (1 page)
12 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
31 March 1998Director resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
15 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
2 January 1998New secretary appointed;new director appointed (13 pages)
2 January 1998Registered office changed on 02/01/98 from: 83 leonard street london EC2A 4QS (1 page)
2 January 1998New director appointed (12 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
28 November 1997Company name changed finiteview LIMITED\certificate issued on 01/12/97 (2 pages)
5 November 1997Incorporation (9 pages)