Company NameIpertec Ltd
Company StatusDissolved
Company Number06605446
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Bishop
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address12 Brandan House
Harrow
Middelsex
HA1 2FN
Secretary NameTravis De Coning
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Brandan House
Harrow
Middlesex
HA1 2FN
Director NameMr Travis De Coning
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2010(2 years after company formation)
Appointment Duration3 years (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brandan House
Harrow
Middlesex
HA1 2FN

Location

Registered Address5th Floor (744-750) Salisbury House
Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

500 at £1Mark Bishop
50.00%
Ordinary
500 at £1Travis De Coding
50.00%
Ordinary

Financials

Year2014
Net Worth£10,510
Cash£19,636
Current Liabilities£27,487

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
1 September 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1,000
(6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
24 March 2015Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ on 24 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
23 September 2014Termination of appointment of Travis De Coning as a secretary on 28 May 2014 (1 page)
23 September 2014Termination of appointment of Travis De Coning as a secretary on 28 May 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Termination of appointment of Travis De Coning as a director (1 page)
17 July 2013Termination of appointment of Travis De Coning as a director (1 page)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
(5 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
(5 pages)
19 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 June 2011Appointment of Mr Travis De Coning as a director (2 pages)
21 June 2011Appointment of Mr Travis De Coning as a director (2 pages)
20 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
20 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
29 July 2010Director's details changed for Mark Bishop on 20 January 2010 (2 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mark Bishop on 20 January 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 29 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 29 May 2009 (2 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2008Incorporation (15 pages)
29 May 2008Incorporation (15 pages)