Company NameIBT Pep UK Ltd.
Company StatusDissolved
Company Number04211322
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald David Hopkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address38 Sandy Lane South
Wallington
Surrey
SM6 9QZ
Secretary NameDavid Wavell
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NameBrian James McDonald Belton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2010)
RoleManagement Consultant
Correspondence Address43 Cranham Ave
Billingshurst
West Sussex
RH14 9EN
Director NameEva Lena Davidsson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2005(4 years after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2010)
RoleMD
Correspondence AddressKarralunsgatan 40
Gothenburg
Se-41263
Foreign
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressEmg Wandsworth 18 Glenburnie
Road, London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2008Return made up to 04/05/08; full list of members (5 pages)
6 May 2008Return made up to 04/05/08; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 04/05/07; full list of members (3 pages)
10 May 2007Return made up to 04/05/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 04/05/06; full list of members (7 pages)
30 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Ad 02/05/06--------- £ si 38@1=38 £ ic 2/40 (2 pages)
30 May 2006Ad 02/05/06--------- £ si 38@1=38 £ ic 2/40 (2 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
16 May 2005Return made up to 04/05/05; full list of members (6 pages)
16 May 2005Return made up to 04/05/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 June 2004Return made up to 04/05/04; no change of members (6 pages)
10 June 2004Return made up to 04/05/04; no change of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 May 2003Return made up to 04/05/03; no change of members (6 pages)
17 May 2003Return made up to 04/05/03; no change of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 May 2002Return made up to 04/05/02; full list of members (6 pages)
24 May 2002Return made up to 04/05/02; full list of members (6 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (20 pages)