Company NameIpanema Technologies Limited
Company StatusDissolved
Company Number04142424
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philippe Setrak Ozanian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleInfovista Ceo
Country of ResidenceUnited States
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr David Anthony Forlizzi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 November 2017)
RoleInfovista Cfo
Country of ResidenceUnited States
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJean Yves Leclerc
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCEO
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr James Darragh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Websiteipanematech.com

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Ipanema Technologies Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,598,345
Gross Profit£1,302,693
Net Worth-£3,659,281
Cash£95,012
Current Liabilities£6,147,383

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 September 2016Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 19 September 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Termination of appointment of M & N Secretaries Limited as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of M & N Secretaries Limited as a secretary on 8 July 2016 (1 page)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
(5 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 April 2015Termination of appointment of Jean Yves Leclerc as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Jean Yves Leclerc as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of James Darragh as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Philippe Setrak Ozanian as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of James Darragh as a director on 31 March 2015 (1 page)
7 April 2015Appointment of David Anthony Forlizzi as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of David Anthony Forlizzi as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Philippe Setrak Ozanian as a director on 31 March 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Director's details changed for Mr James Darragh on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Darragh on 26 August 2014 (2 pages)
20 August 2014Director's details changed for Jean Yves Leclerc on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Jean Yves Leclerc on 20 August 2014 (2 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
24 July 2014Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages)
21 July 2014Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Full accounts made up to 31 December 2008 (14 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Full accounts made up to 31 December 2007 (14 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 January 2008Return made up to 17/01/08; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 February 2006Return made up to 17/01/06; full list of members (2 pages)
1 February 2006Return made up to 17/01/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 January 2005Return made up to 17/01/05; full list of members (2 pages)
31 January 2005Return made up to 17/01/05; full list of members (2 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 February 2004Return made up to 17/01/04; full list of members (5 pages)
23 February 2004Return made up to 17/01/04; full list of members (5 pages)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Return made up to 17/01/03; full list of members (5 pages)
7 April 2003Return made up to 17/01/03; full list of members (5 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2002Return made up to 17/01/02; full list of members (5 pages)
14 February 2002Return made up to 17/01/02; full list of members (5 pages)
14 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 February 2002Ad 17/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 February 2002Ad 17/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
17 January 2001Incorporation (17 pages)
17 January 2001Incorporation (17 pages)