Company NameIPC Finance Limited
Company StatusDissolved
Company Number03807604
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameBurstcomput Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 06 July 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusClosed
Appointed31 July 2002(3 years after company formation)
Appointment Duration7 years, 11 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 January 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address40 East 88th Street
Apartment 6b
New York
Ny 10128
United States
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameBenjamin Thomas Michael Gaffikin
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration5 days (resigned 10 August 1999)
RoleSolicitor
Correspondence Address5 Bromfield Street
London
N1 0QA
Director NameMads Bondergaard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration5 days (resigned 10 August 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 14
119 Westbourne Terrace
London
W2 6QT
Secretary NameBenjamin Thomas Michael Gaffikin
NationalityIrish
StatusResigned
Appointed05 August 1999(3 weeks after company formation)
Appointment Duration5 days (resigned 10 August 1999)
RoleSolicitor
Correspondence Address5 Bromfield Street
London
N1 0QA
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 1999)
RoleChairman
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2005)
RoleFinnance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed10 August 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoom 5-C19 Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,462,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
2 November 2009Full accounts made up to 31 December 2008 (9 pages)
30 October 2009Statement by directors (2 pages)
30 October 2009Solvency Statement dated 23/10/09 (2 pages)
30 October 2009Statement by Directors (2 pages)
30 October 2009Statement of capital on 30 October 2009
  • GBP 1
(4 pages)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account by £33,523,733
(1 page)
30 October 2009Statement of capital on 30 October 2009
  • GBP 1
(4 pages)
30 October 2009Solvency statement dated 23/10/09 (2 pages)
30 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account by £33,523,733
(1 page)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
25 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
26 July 2002Return made up to 01/07/02; full list of members (7 pages)
26 July 2002Return made up to 01/07/02; full list of members (7 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
25 October 2001Ad 17/10/01--------- £ si 676@1=676 £ ic 2/678 (2 pages)
25 October 2001Ad 17/10/01--------- £ si 676@1=676 £ ic 2/678 (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001Memorandum and Articles of Association (7 pages)
10 October 2001Memorandum and Articles of Association (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
19 July 2001Return made up to 01/07/01; full list of members (4 pages)
19 July 2001Return made up to 01/07/01; full list of members (4 pages)
13 September 2000Registered office changed on 13/09/00 from: company secretariat room 0820 kings reach tower stamford street london SE1 9LS (1 page)
13 September 2000Registered office changed on 13/09/00 from: company secretariat room 0820 kings reach tower stamford street london SE1 9LS (1 page)
21 July 2000Return made up to 01/07/00; full list of members (6 pages)
21 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 September 1999 (11 pages)
10 April 2000Full accounts made up to 30 September 1999 (11 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
20 October 1999New director appointed (4 pages)
20 October 1999New director appointed (4 pages)
12 October 1999Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
12 October 1999Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 September 1999Particulars of mortgage/charge (56 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 September 1999Particulars of mortgage/charge (56 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 August 1999New director appointed (5 pages)
23 August 1999Registered office changed on 23/08/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Location of register of members (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of directors' interests (1 page)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999New director appointed (5 pages)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Location of register of directors' interests (1 page)
13 August 1999Company name changed burstcomput LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999Company name changed burstcomput LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 August 1999Secretary resigned (1 page)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)