London
SE1 9PZ
Secretary Name | Alison Mary Catherine Sullivan |
---|---|
Status | Closed |
Appointed | 28 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Mr Mark Nashman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Business Executive |
Correspondence Address | 51 York Downs Drive Toronto Ontario M3h 1h7 Canada |
Secretary Name | Mr Frank Pizzolato |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Comay Rd Toronto Ontario M6m 2k9 Canada |
Secretary Name | Benjamin Alex Stollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Benjamin Alex Stollard |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
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 |
1000 at £1 | Ibm United Kingdom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 October 2013 | Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 15 October 2013 (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Declaration of solvency (3 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 May 2012 | Resolutions
|
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Registered office address changed from Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 6 March 2012 (1 page) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages) |
6 March 2012 | Registered office address changed from Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Benjamin Stollard as a director (1 page) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Register(s) moved to registered inspection location (1 page) |
6 March 2012 | Register inspection address has been changed (1 page) |
6 March 2012 | Termination of appointment of Benjamin Stollard as a secretary (1 page) |
6 March 2012 | Termination of appointment of Mark Nashman as a director (1 page) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 May 2011 | Appointment of Catriona Gillian Comloquoy Bull as a director (3 pages) |
17 May 2011 | Appointment of Benjamin Alex Stollard as a director (3 pages) |
17 May 2011 | Appointment of Benjamin Alex Stollard as a secretary (3 pages) |
7 April 2011 | Annual return made up to 5 March 2011 (15 pages) |
7 April 2011 | Annual return made up to 5 March 2011 (15 pages) |
7 April 2011 | Termination of appointment of Frank Pizzolato as a secretary (2 pages) |
21 September 2010 | Annual return made up to 5 March 2010 (14 pages) |
21 September 2010 | Annual return made up to 5 March 2010 (14 pages) |
13 September 2010 | Registered office address changed from Mcak & Co 15 1St Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 September 2010 (2 pages) |
23 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 September 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
7 July 2009 | Return made up to 05/03/09; full list of members (7 pages) |
25 June 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o mcak & co 1ST floor princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 83 victoria street london SW1H 0HW (1 page) |
6 March 2008 | Incorporation (20 pages) |