167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mr David Anthony Forlizzi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 November 2017) |
Role | Infovista Cfo |
Country of Residence | United States |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Jean Yves Leclerc |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | CEO |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mr James Darragh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Website | ipanematech.com |
---|
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Ipanema Technologies Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,598,345 |
Gross Profit | £1,302,693 |
Net Worth | -£3,659,281 |
Cash | £95,012 |
Current Liabilities | £6,147,383 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 September 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Termination of appointment of M & N Secretaries Limited as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of M & N Secretaries Limited as a secretary on 8 July 2016 (1 page) |
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 April 2015 | Termination of appointment of Jean Yves Leclerc as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Jean Yves Leclerc as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of James Darragh as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Philippe Setrak Ozanian as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of James Darragh as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of David Anthony Forlizzi as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of David Anthony Forlizzi as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Philippe Setrak Ozanian as a director on 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Director's details changed for Mr James Darragh on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Darragh on 26 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Jean Yves Leclerc on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Jean Yves Leclerc on 20 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
13 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Jean Yves Leclerc on 24 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr James Darragh as a director on 1 July 2014 (2 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
1 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 January 2005 | Return made up to 17/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (2 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
23 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Return made up to 17/01/03; full list of members (5 pages) |
7 April 2003 | Return made up to 17/01/03; full list of members (5 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
14 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2002 | Return made up to 17/01/02; full list of members (5 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members (5 pages) |
14 February 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 February 2002 | Ad 17/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 February 2002 | Ad 17/01/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
17 January 2001 | Incorporation (17 pages) |
17 January 2001 | Incorporation (17 pages) |