Canton
Ma 02021
United States
Secretary Name | Alison Mary Catherine Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Hugh Scandrett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2009) |
Role | President And CEO |
Correspondence Address | 36 Boren Lane Boxford Ma 01921 United States |
Director Name | Gary Peter Jackson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Director Name | Wcphd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | www.ibm.com/uk |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ibm United Kingdom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 14 November 2013 (4 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (4 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (4 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 13 December 2012 (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Appointment of a voluntary liquidator (3 pages) |
10 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Appointment of a voluntary liquidator (3 pages) |
10 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Resolutions
|
27 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (148 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (148 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 October 2010 | Termination of appointment of Gary Jackson as a director (1 page) |
18 October 2010 | Termination of appointment of Gary Jackson as a director (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 9 June 2010 (1 page) |
19 March 2010 | Memorandum and Articles of Association (6 pages) |
19 March 2010 | Memorandum and Articles of Association (6 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
8 March 2010 | Appointment of Alison Mary Catherine Sullivan as a secretary (6 pages) |
8 March 2010 | Appointment of Alison Mary Catherine Sullivan as a secretary (6 pages) |
25 February 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Appointment of Gary Peter Jackson as a director (3 pages) |
30 October 2009 | Appointment of Gary Peter Jackson as a director (3 pages) |
26 October 2009 | Termination of appointment of Hugh Scandrett as a director (2 pages) |
26 October 2009 | Termination of appointment of Hugh Scandrett as a director (2 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 February 2009 | Appointment terminated director wcphd directors LIMITED (1 page) |
10 February 2009 | Appointment terminated director wcphd directors LIMITED (1 page) |
21 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (6 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (6 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (6 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
18 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 January 2007 | Incorporation (22 pages) |
3 January 2007 | Incorporation (22 pages) |