Company NameIpso Trade Factors Ltd
Company StatusDissolved
Company Number04465240
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date1 November 2009 (14 years, 5 months ago)
Previous NameOrient Assets Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Michael Keane
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed05 December 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2009)
RoleBarrister
Correspondence Address2 Paradon Glykadon
Gemasoyeia
Limassol
Foreign
Director NameNagi Schoucair
Date of BirthJuly 1967 (Born 56 years ago)
NationalityLebanese
StatusClosed
Appointed05 December 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 01 November 2009)
RoleBusinessman
Correspondence AddressSchoucair Building
St Maron St
Sin El Fil, Beirut
Foreign
Secretary NameVina Amin
NationalityBritish
StatusClosed
Appointed03 November 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address40 Oakwood Avenue
London
N14 6QL
Director NameOrit Grauberg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleBusiness Woman
Correspondence Address3 Vellissariou Street
Nicosia
2416
Foreign
Director NameJean-Pierre Gaertner
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address100 Quai Du Marechal Joffre
Courbevoie
92400
France
Director NameHans-Peter Kellenberger
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed06 October 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressChilweg 11
Oberweningen
Zurich Ch-8165
Foreign
Director NameBizserve Management Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1st Floor
11 Bouboulinas Street
Nicosia
1060
Cyprus
Secretary NameBizserve Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1st Floor
11 Bouboulinas Street
Nicosia
1060
Cyprus
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTotalserve Management (UK) Ltd (Corporation)
StatusResigned
Appointed15 August 2005(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 November 2005)
Correspondence Address38 Princes Court
88 Brompton Road
London
SW3 1ES

Location

Registered Address3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£583,000
Gross Profit£488,000
Net Worth£1,251,000
Cash£1,606,000
Current Liabilities£8,099,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
29 January 2008Director resigned (1 page)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
12 December 2006Return made up to 20/06/06; full list of members (8 pages)
20 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
21 October 2005Registered office changed on 21/10/05 from: 38 princes court 88 brompton road london SW3 1ES (1 page)
21 October 2005Full accounts made up to 30 June 2004 (12 pages)
21 October 2005Registered office changed on 21/10/05 from: 21 saint thomas street bristol BS1 6JS (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Return made up to 27/06/05; full list of members (8 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Return made up to 27/06/04; full list of members (5 pages)
21 October 2005Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 October 2005Restoration by order of the court (3 pages)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 March 2004Secretary resigned (1 page)
21 November 2003Ad 14/11/03--------- £ si 9900000@1=9900000 £ ic 100000/10000000 (2 pages)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2003Nc inc already adjusted 05/11/03 (1 page)
10 November 2003Memorandum and Articles of Association (13 pages)
21 October 2003Memorandum and Articles of Association (13 pages)
14 October 2003Company name changed orient assets LTD\certificate issued on 14/10/03 (2 pages)
16 September 2003Return made up to 20/06/03; full list of members (5 pages)
2 September 2003Director resigned (1 page)
2 September 2003Ad 20/06/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
20 June 2002Incorporation (22 pages)