Company NameInvestment Performance Objects Limited
Company StatusDissolved
Company Number04302043
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NamePoetbook Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKamal Duggirala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed23 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 27 January 2004)
RoleC.E.O.
Correspondence Address400 Kentucky Avenue
Berkeley
California 94707
94707
Director NameGregory Vernon Stockett
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 27 January 2004)
RoleC.F.O.
Correspondence Address528 McCall Drive
Benicia
California Ca 94510
United States
Secretary NameBruce Raymond Ledesma
NationalityAmerican
StatusClosed
Appointed23 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 27 January 2004)
RoleGeneral Counsel
Correspondence Address7030 Buckingham Boulevard
Berkeley
California Ca94705
United States
Director NameDamien Edward Laker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2002)
RoleCompany Director
Correspondence Address9 Copeland Avenue
Newtown
New South Wales
Nsw 2042
Director NameTracey Lee Laker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2002)
RoleCompany Director
Correspondence Address9 Copeland Avenue
Newtown
New South Wales
Nsw 2042
Secretary NameTracey Lee Laker
NationalityAustralian
StatusResigned
Appointed30 October 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2002)
RoleCompany Director
Correspondence Address9 Copeland Avenue
Newtown
New South Wales
Nsw 2042
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 November 2001Memorandum and Articles of Association (10 pages)
15 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
10 October 2001Incorporation (13 pages)