Company NameIPD Limited
Company StatusDissolved
Company Number05023579
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusClosed
Appointed30 March 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 29 June 2010)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Director NameMr Dean Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (2 pages)
3 March 2010Application to strike the company off the register (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
(4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
(4 pages)
8 May 2009Return made up to 22/01/09; full list of members (3 pages)
8 May 2009Return made up to 22/01/09; full list of members (3 pages)
5 May 2009Appointment Terminated Director robin jordan (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Appointment terminated director robin jordan (1 page)
5 May 2009Accounts made up to 30 June 2008 (1 page)
5 May 2009Director appointed mr dean royles (2 pages)
5 May 2009Appointment Terminated Secretary rebecca emmott (1 page)
5 May 2009Director appointed mr dean royles (2 pages)
5 May 2009Appointment terminated secretary rebecca emmott (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment Terminated Secretary kristina ingate (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
25 April 2008Return made up to 19/02/08; full list of members (13 pages)
25 April 2008Return made up to 19/02/08; full list of members (13 pages)
4 May 2007Accounts made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 March 2007Return made up to 22/01/07; full list of members (6 pages)
3 March 2007Return made up to 22/01/07; full list of members (6 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
7 March 2006Return made up to 22/01/06; full list of members (6 pages)
7 March 2006Return made up to 22/01/06; full list of members (6 pages)
11 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 November 2005Accounts made up to 30 June 2005 (1 page)
16 March 2005Return made up to 22/01/05; full list of members (6 pages)
16 March 2005Return made up to 22/01/05; full list of members (6 pages)
16 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Incorporation (17 pages)