Company NameLipman Promotions Limited
Company StatusDissolved
Company Number06552449
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael Lipman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleRugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
30 Grosvenor Place
Bath
South West
BA1 6BA
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2014)
RoleCompany Director
Correspondence Address6th Floor Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Essentially 14th Floor
89 Albert Embankment
London
SE1 7TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Michael Ross Lipman
100.00%
Ordinary

Financials

Year2014
Net Worth-£989
Cash£3,803
Current Liabilities£5,588

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
25 May 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 25 May 2011 (1 page)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
25 May 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 25 May 2011 (1 page)
24 May 2011Termination of appointment of Allan Reeves as a director (1 page)
24 May 2011Termination of appointment of Allan Reeves as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2010Appointment of Mr Allan Anthony Reeves as a director (2 pages)
28 April 2010Appointment of Mr Allan Anthony Reeves as a director (2 pages)
16 April 2010Director's details changed for Michael Lipman on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Michael Lipman on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Lipman on 2 April 2010 (2 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 May 2008Director appointed michael ross lipman (2 pages)
8 May 2008Director appointed michael ross lipman (2 pages)
30 April 2008Secretary appointed allan anthony reeves (2 pages)
30 April 2008Secretary appointed allan anthony reeves (2 pages)
2 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
2 April 2008Incorporation (9 pages)
2 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
2 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
2 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
2 April 2008Incorporation (9 pages)