London
SW1H 9EU
Secretary Name | Mr William Philip Moore Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Secretary Name | Miss Patricia Mary Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2009) |
Role | Financial Director Designate |
Correspondence Address | 325b Upper Richmond Road West London SW14 8QR |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 The Quadrant The High Street Richmond Surrey TW9 1DN |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | idpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 83347500 |
Telephone region | London |
Registered Address | 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Idpp Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 July 2018 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 September 2016 | Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page) |
17 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 November 2013 | Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Termination of appointment of William Williams as a director (1 page) |
31 December 2012 | Termination of appointment of William Williams as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
25 March 2009 | Appointment terminated secretary patricia snow (1 page) |
25 March 2009 | Appointment terminated secretary patricia snow (1 page) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Secretary appointed miss patricia mary snow (1 page) |
22 May 2008 | Secretary appointed miss patricia mary snow (1 page) |
22 May 2008 | Appointment terminated secretary william moore williams (1 page) |
22 May 2008 | Appointment terminated secretary william moore williams (1 page) |
14 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Return made up to 24/12/06; full list of members
|
2 February 2007 | Return made up to 24/12/06; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 October 2003 | Return made up to 12/08/03; full list of members
|
20 October 2003 | Return made up to 12/08/03; full list of members
|
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
10 September 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (13 pages) |
12 August 2002 | Incorporation (13 pages) |