Company NameIAPT Limited
Company StatusDissolved
Company Number06740137
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameMM&S (5423) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary NameMrs Penelope Julie Tembra
StatusClosed
Appointed31 May 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address5th Floor
259 ? 269 Winchester House
Old Marylebone Road
London
NW1 5RA
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address259 ? 269 Winchester House
Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Ultrasis PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
9 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
10 December 2008Director appointed mr nigel brabbins (2 pages)
10 December 2008Director appointed mr nigel brabbins (2 pages)
9 December 2008Appointment Terminated Director vindex services LIMITED (1 page)
9 December 2008Appointment terminated director vindex LIMITED (1 page)
9 December 2008Appointment terminated director vindex services LIMITED (1 page)
9 December 2008Appointment Terminated Director vindex LIMITED (1 page)
25 November 2008Company name changed mm&s (5423) LIMITED\certificate issued on 26/11/08 (2 pages)
25 November 2008Company name changed mm&s (5423) LIMITED\certificate issued on 26/11/08 (2 pages)
13 November 2008Appointment terminated director christine truesdale (1 page)
13 November 2008Appointment Terminated Director christine truesdale (1 page)
3 November 2008Incorporation (12 pages)
3 November 2008Incorporation (12 pages)