Company NameIPO Solutions Plc
Company StatusDissolved
Company Number05444228
CategoryPublic Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameIPO Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy James Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Mirabel Road
Fulham
London
SW6 7EQ
Director NameMr Ian Philip Howe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address90 Highfield Lane
Cox Green
Maidenhead
Berks
SL6 3PF
Secretary NameIan Philip Howe
NationalityBritish
StatusClosed
Appointed01 May 2009(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address90 Highfield Lane
Cox Green
Maidenhead
Berks
SL6 3PF
Director NameJonathan Peter Penney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleOperations Director
Correspondence Address62 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Secretary NameJonathan Arthur Ensor
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wexfenne Gardens
Pyrford
Surrey
GU22 8TX
Secretary NameMrs Lesley Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed11 May 2005(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oak Hill
Burpham
Guildford
Surrey
GU4 7JF

Location

Registered AddressLudwell House, 2 Guildford
Street, Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (2 pages)
25 March 2011Application to strike the company off the register (2 pages)
16 February 2011Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 54,500
(14 pages)
16 February 2011Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 54,500
(14 pages)
16 February 2011Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 54,500
(14 pages)
27 October 2010Appointment of Ian Philip Howe as a secretary (2 pages)
27 October 2010Appointment of Ian Philip Howe as a secretary (2 pages)
10 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Termination of appointment of Jonathan Penney as a director (2 pages)
23 August 2010Termination of appointment of Jonathan Penney as a director (2 pages)
28 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Return made up to 05/05/09; full list of members (9 pages)
5 August 2009Return made up to 05/05/08; full list of members (9 pages)
5 August 2009Return made up to 05/05/09; full list of members (9 pages)
5 August 2009Return made up to 05/05/08; full list of members (9 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Director's change of particulars / ian howe / 02/02/2008 (1 page)
23 June 2009Director's Change of Particulars / ian howe / 02/02/2008 / Middle Name/s was: philip, now: phillip; Area was: cox green, now: ; Post Code was: SL63PF, now: SL6 3PF (1 page)
7 May 2009Appointment Terminated Secretary lesley marshall (1 page)
7 May 2009Appointment terminated secretary lesley marshall (1 page)
8 April 2009Director's change of particulars / ian howe / 11/02/2009 (1 page)
8 April 2009Director's Change of Particulars / ian howe / 11/02/2009 / HouseName/Number was: , now: 90; Street was: ur. La dama de noche, now: highfield lane; Area was: blq 1, 1-2-e, nueva andaluchia, now: cox green; Post Town was: marbella, now: maidenhead; Region was: 29600, now: berkshire; Post Code was: 29600, now: SL6 3PF; Country was: spain, now: (1 page)
20 February 2009Director's Change of Particulars / timothy brown / 06/02/2009 / HouseName/Number was: , now: 101; Street was: flat 1 15 castletown road, now: mirabel road; Area was: west kensington, now: ; Post Code was: W14 9HF, now: SW6 7EQ (1 page)
20 February 2009Director's change of particulars / timothy brown / 06/02/2009 (1 page)
12 September 2008Accounts made up to 31 May 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 December 2007Accounts made up to 31 May 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 July 2007Return made up to 05/05/07; full list of members (6 pages)
19 July 2007Return made up to 05/05/07; full list of members (6 pages)
12 December 2006Accounts made up to 31 May 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2006Return made up to 05/05/06; full list of members (8 pages)
27 June 2005Balance Sheet (2 pages)
27 June 2005Application for reregistration from private to PLC (1 page)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 June 2005Ad 22/06/05--------- £ si [email protected]=49900 £ ic 100/50000 (3 pages)
27 June 2005Ad 22/06/05--------- £ si [email protected]=49900 £ ic 100/50000 (3 pages)
27 June 2005Balance Sheet (2 pages)
27 June 2005Declaration on reregistration from private to PLC (1 page)
27 June 2005Declaration on reregistration from private to PLC (1 page)
27 June 2005Auditor's statement (1 page)
27 June 2005Application for reregistration from private to PLC (1 page)
27 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 2005Re-registration of Memorandum and Articles (60 pages)
27 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
27 June 2005Re-registration of Memorandum and Articles (60 pages)
27 June 2005Auditor's statement (1 page)
27 June 2005Auditor's report (2 pages)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 June 2005Auditor's report (2 pages)
8 June 2005S-div 27/05/05 (2 pages)
8 June 2005S-div 27/05/05 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (20 pages)
5 May 2005Incorporation (20 pages)