Company NameIpanema Contract Services Ltd
Company StatusDissolved
Company Number07417831
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Wania Dantas Martins
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 Green Lanes
A14 Manor House Rooms
London
N4 1BX

Location

Registered Address316 Green Lanes
A14 Manor House Rooms
London
N4 1BX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
30 October 2013Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 30 October 2013 (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
11 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
10 October 2013Registered office address changed from 264 a Belsize Road London NW6 4BT England on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 264 a Belsize Road London NW6 4BT England on 10 October 2013 (2 pages)
6 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 6 November 2012 (1 page)
6 November 2012Director's details changed for Ms Wania Dantas Martins on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Ms Wania Dantas Martins on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Ms Wania Dantas Martins on 6 November 2012 (2 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)