Company NameIPN Limited
Company StatusDissolved
Company Number04668549
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Edward Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(7 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 07 October 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Arnworth Court
3 Furness Road
Eastbourne
East Sussex
BN21 4EX
Secretary NameMrs Tanya Hatcher
NationalityBritish
StatusClosed
Appointed13 October 2003(7 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 07 October 2014)
RoleOffice Manager
Correspondence AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych Hou
81 Aldwych
London
WC2B 4HN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameJames Edward Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 2004)
RoleEstate Agent
Correspondence Address10 Beverington Road
Eastbourne
East Sussex
BN21 2SE
Director NameMrs Tanya Hatcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressThe Police House
Salisbury Road Breamore
Hampshire
SP6 2EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1James Edward Stephens
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 September 2012Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 March 2011Secretary's details changed for Tanya Hatcher on 23 March 2010 (1 page)
23 March 2011Secretary's details changed for Tanya Hatcher on 23 March 2010 (1 page)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for James Edward Stephens on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for James Edward Stephens on 19 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
16 June 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
8 February 2009Appointment terminated director tanya hatcher (1 page)
8 February 2009Appointment terminated director tanya hatcher (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 August 2007Return made up to 17/02/05; full list of members; amend (7 pages)
24 August 2007Return made up to 17/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 17/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 17/02/06; full list of members; amend (7 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2007Return made up to 17/02/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 17/02/06; full list of members (2 pages)
23 March 2006Return made up to 17/02/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2005Return made up to 17/02/05; full list of members (7 pages)
21 February 2005Return made up to 17/02/05; full list of members (7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
11 March 2004Return made up to 17/02/04; full list of members (6 pages)
11 March 2004Return made up to 17/02/04; full list of members (6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 April 2003Ad 17/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 2003Ad 17/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)