Company NameInternet Productions Limited
Company StatusDissolved
Company Number03541367
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed17 February 2013(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2013)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
Director NameReadymade Nominees Ltd. (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
South Glamorgan
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1Hidayaat Hussein Etwaree
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (1 page)
4 October 2017Application to strike the company off the register (1 page)
30 May 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page)
9 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(3 pages)
30 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
4 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
4 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
(3 pages)
8 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
18 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
18 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
28 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 28 January 2013 (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011 (1 page)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
21 January 2011Termination of appointment of Anthony Shiffers as a director (1 page)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
19 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
18 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
27 April 2006Registered office changed on 27/04/06 from: hipoint, thomas street taunton somerset TA2 6HB (1 page)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: hipoint, thomas street taunton somerset TA2 6HB (1 page)
31 March 2006Registered office changed on 31/03/06 from: 81 city road london EC1Y 1BL (1 page)
31 March 2006Registered office changed on 31/03/06 from: 81 city road london EC1Y 1BL (1 page)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
22 July 2005Return made up to 06/04/05; full list of members (2 pages)
22 July 2005Return made up to 06/04/05; full list of members (2 pages)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
31 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
31 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 06/04/03; full list of members (7 pages)
13 May 2003Return made up to 06/04/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
4 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2002Return made up to 06/04/02; full list of members (6 pages)
10 June 2002Return made up to 06/04/02; full list of members (6 pages)
29 May 2001Return made up to 06/04/01; full list of members (6 pages)
29 May 2001Return made up to 06/04/01; full list of members (6 pages)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: c/o readymade companies LTD ground floor 334 whitchurch road CAR4DIFF CF4 3NG (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: c/o readymade companies LTD ground floor 334 whitchurch road CAR4DIFF CF4 3NG (1 page)
20 November 2000Return made up to 06/04/00; full list of members (6 pages)
20 November 2000Return made up to 06/04/00; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
25 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
29 April 1999Return made up to 06/04/99; full list of members (6 pages)
29 April 1999Return made up to 06/04/99; full list of members (6 pages)
6 April 1998Incorporation (16 pages)
6 April 1998Incorporation (16 pages)