Company NameIrepli Limited
Company StatusDissolved
Company Number06214696
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesTwo Way Media Holdings Limited and Vanish 5 Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Ayaz Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 25 November 2014)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortimer Square
London
W11 4BY
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameAyaz Ajax Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2010)
RoleCompany Director
Correspondence AddressFlat 2
80a Chepstow Road
London
W2 5BE
Director NameMr Timothy Thomas Mason
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke House
Chesham Street
London
SW1X 8NE
Director NameKeith Terence Bradley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2013)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressFlat 2 80a Chepstow Road
London
W2 5BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

2.5k at £0.0001Timothy Thomas Mason
9.26%
Ordinary
1.4k at £0.0001Jan Himmler
5.22%
Ordinary
10k at £0.0001Michael Sullivan
36.92%
Ordinary
10k at £0.0001Ayaz Ajax Ahmed
36.91%
Ordinary
787 at £0.0001Clodagh Hayes
2.91%
Ordinary
574 at £0.0001Colin Tucker
2.13%
Ordinary
516 at £0.0001Ray Dogra
1.91%
Ordinary
266 at £0.0001Michael Bryceland
0.99%
Ordinary
250 at £0.0001Peter Bryant
0.93%
Ordinary
170 at £0.0001Ciaran Flynn
0.63%
Ordinary
133 at £0.0001Jason Lewis
0.49%
Ordinary
120 at £0.0001Chapter Media LTD
0.44%
Ordinary
117 at £0.0001Keki Ashburner
0.43%
Ordinary
117 at £0.0001Luke Foord Kelcey
0.43%
Ordinary
117 at £0.0001Susan De Sousa
0.43%
Ordinary

Financials

Year2014
Net Worth-£276,049
Cash£24
Current Liabilities£307,218

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Registered office address changed from 3 Mortimer Square London W11 4BY England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 3 Mortimer Square London W11 4BY England on 18 September 2013 (1 page)
14 August 2013Termination of appointment of Keith Bradley as a director (1 page)
14 August 2013Registered office address changed from 103a Park Street London W1K 7JW United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 103a Park Street London W1K 7JW United Kingdom on 14 August 2013 (1 page)
14 August 2013Appointment of Mr Ayaz Ahmed as a director (2 pages)
14 August 2013Appointment of Mr Ayaz Ahmed as a director (2 pages)
14 August 2013Termination of appointment of Keith Bradley as a director (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2.7012
(7 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2.7012
(7 pages)
15 January 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5 New Street Square London EC4A 3TW on 15 January 2013 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
11 January 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 January 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
23 April 2012Director's details changed for Keith Terence Bradley on 15 April 2012 (2 pages)
23 April 2012Director's details changed for Keith Terence Bradley on 15 April 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2.7012
(6 pages)
27 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 2.7012
(6 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (10 pages)
9 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (10 pages)
27 May 2010Statement of capital following an allotment of shares on 30 September 2008
  • GBP 2.0714
(3 pages)
27 May 2010Particulars of contract relating to shares (2 pages)
27 May 2010Particulars of contract relating to shares (2 pages)
27 May 2010Statement of capital following an allotment of shares on 30 September 2008
  • GBP 2.0714
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2.0714
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2.0714
(5 pages)
16 April 2010Termination of appointment of Ayaz Ahmed as a director (1 page)
16 April 2010Termination of appointment of Ayaz Ahmed as a director (1 page)
31 March 2010Termination of appointment of Tim Mason as a director (1 page)
31 March 2010Appointment of Keith Terence Bradley as a director (2 pages)
31 March 2010Appointment of Keith Terence Bradley as a director (2 pages)
31 March 2010Termination of appointment of Tim Mason as a director (1 page)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 November 2009Resolutions
  • RES13 ‐ Section 175 02/11/2009
(1 page)
17 November 2009Statement of capital following an allotment of shares on 18 December 2008
  • GBP 0.391425
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Section 175 02/11/2009
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 16 October 2008
  • GBP 0.160086
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 18 December 2008
  • GBP 0.391425
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Section 175 02/11/2009
(1 page)
17 November 2009Statement of capital following an allotment of shares on 20 November 2008
  • GBP 0.0214
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 20 November 2008
  • GBP 0.0214
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 0.468572
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 16 October 2008
  • GBP 0.160086
(2 pages)
17 November 2009Resolutions
  • RES13 ‐ Section 175 02/11/2009
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 0.468572
(2 pages)
2 July 2009Return made up to 16/04/09; full list of members (4 pages)
2 July 2009Return made up to 16/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
8 May 2008Return made up to 16/04/08; full list of members (5 pages)
8 May 2008Return made up to 16/04/08; full list of members (5 pages)
10 April 2008Ad 26/03/08\gbp si [email protected]=0.0729\gbp ic 1/1.0729\ (2 pages)
10 April 2008Registered office changed on 10/04/2008 from flat 2 80A chepstow road london W2 5BE (1 page)
10 April 2008Ad 26/03/08\gbp si [email protected]=0.0729\gbp ic 1/1.0729\ (2 pages)
10 April 2008Registered office changed on 10/04/2008 from flat 2 80A chepstow road london W2 5BE (1 page)
2 January 2008S-div 17/12/07 (1 page)
2 January 2008Ad 17/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
2 January 2008S-div 17/12/07 (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Ad 17/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 10 norwich street london EC4A 1BD (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: 10 norwich street london EC4A 1BD (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
4 June 2007Company name changed vanish 5 LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed vanish 5 LIMITED\certificate issued on 04/06/07 (2 pages)
15 May 2007Company name changed two way media holdings LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed two way media holdings LIMITED\certificate issued on 15/05/07 (2 pages)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)