London
WC1R 4HE
Director Name | Mr Kully Janjuah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Director Name | Mr Martin Gordon Robert Stapleton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Harbour Yard Chelsea Harbour London SW10 0XD |
Secretary Name | Mr Christopher John Latimer Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 October 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 301 Harbour Yard Chelsea Harbour London SW10 0XD |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
101 at £0.01 | Ipex Holdings LTD 101.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,023,299 |
Cash | £6,054,116 |
Current Liabilities | £24,001 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 August 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 March 2014 | Termination of appointment of Martin Stapleton as a director (1 page) |
5 March 2014 | Termination of appointment of Martin Stapleton as a director (1 page) |
3 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
27 December 2013 | Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England on 27 December 2013 (2 pages) |
27 December 2013 | Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England on 27 December 2013 (2 pages) |
23 December 2013 | Declaration of solvency (3 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Declaration of solvency (3 pages) |
23 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
1 November 2013 | Termination of appointment of Christopher Haynes as a secretary (1 page) |
1 November 2013 | Termination of appointment of Christopher Haynes as a secretary (1 page) |
25 October 2013 | Termination of appointment of Christopher Haynes as a director (1 page) |
25 October 2013 | Termination of appointment of Christopher Haynes as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 2 Eaton Gate London SW1W 9BJ England on 24 May 2013 (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Termination of appointment of Kully Janjuah as a director (1 page) |
11 January 2012 | Termination of appointment of Kully Janjuah as a director (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 February 2011 | Director's details changed for Mr Jonathan Patrick Moynihan on 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Secretary's details changed for Mr Christopher John Latimer Haynes on 31 January 2011 (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Mr Christopher John Latimer Haynes on 31 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Martin Gordon Robert Stapleton on 31 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Christopher John Latimer Haynes on 31 January 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Jonathan Patrick Moynihan on 31 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Martin Gordon Robert Stapleton on 31 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Christopher John Latimer Haynes on 31 January 2011 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
17 February 2010 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 17 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher John Latimer Haynes on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Christopher John Latimer Haynes on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Kully Janjuah on 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Martin Gordon Robert Stapleton on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Martin Gordon Robert Stapleton on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Kully Janjuah on 31 January 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 June 2009 | Director and secretary's change of particulars christopher john latimer haynes logged form (1 page) |
6 June 2009 | Director and secretary's change of particulars christopher john latimer haynes logged form (1 page) |
18 May 2009 | Director and secretary's change of particulars / christopher haynes / 17/04/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / christopher haynes / 17/04/2009 (1 page) |
4 March 2009 | Return made up to 31/01/09; full list of members (11 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (11 pages) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Ad 24/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
2 July 2008 | Ad 24/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
27 June 2008 | Appointment terminated secretary ruth yeoman (1 page) |
27 June 2008 | Secretary appointed mr christopher john haynes (1 page) |
27 June 2008 | Appointment terminated secretary ruth yeoman (1 page) |
27 June 2008 | Secretary appointed mr christopher john haynes (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 December 2007 | Memorandum and Articles of Association (5 pages) |
13 December 2007 | Memorandum and Articles of Association (5 pages) |
5 December 2007 | Company name changed pa risk capital LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed pa risk capital LIMITED\certificate issued on 05/12/07 (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | New director appointed (4 pages) |
29 June 2007 | New director appointed (4 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
25 May 2007 | Company name changed pa ventures (uk) LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed pa ventures (uk) LIMITED\certificate issued on 25/05/07 (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
21 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
21 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |