London
W1S 1RS
Director Name | Mr Shyan Zubair |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 September 2020) |
Role | Marketing And Property Business |
Country of Residence | England |
Correspondence Address | 29 Warren Street London W1T 5NE |
Director Name | Mr Faisal Ansarey |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 33 Long Drive Greenford UB6 8NA |
Secretary Name | Mr Arif Sobhan |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Ames House Mace Street London E2 0QR |
Director Name | Mr Neil Robert Cramphorn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit-2 47a Vallance Road London E1 5AB |
Director Name | Grove Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2013) |
Correspondence Address | 581 Green Lane Ilford Essex IG3 9RN |
Website | ipe-capital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70480761 |
Telephone region | London |
Registered Address | 4th Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ipe Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Shyan Zubair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,584 |
Cash | £940 |
Current Liabilities | £378,734 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
19 March 2014 | Delivered on: 20 March 2014 Satisfied on: 24 September 2015 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 December 2013 | Delivered on: 21 December 2013 Satisfied on: 24 September 2015 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: F/H land and buildings 429 bethnal green road london and 1 jersey street london t/no.283747 And 1 jersey street london t/no.NGL383303. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 21 December 2013 Satisfied on: 24 September 2015 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: F/H land and buildings 429 bethnal green road london and 1 jersey street london t/no.283747 And 1 jersey street london t/no.NGL383303. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 21 December 2013 Satisfied on: 24 September 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 21 December 2013 Satisfied on: 24 September 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: F/H land k/a 429 bethnal green road and 1 jersey street london t/no 283747 and f/h land 1 jersey street london t/no NGL383303. Notification of addition to or amendment of charge. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 October 2017 | Change of details for Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Change of details for Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Cessation of Nadia Momin Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Nadia Momin Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 4 November 2014
|
27 April 2017 | Statement of capital following an allotment of shares on 4 November 2014
|
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 8 June 2016 (1 page) |
6 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 June 2016 | Director's details changed for Mr Mohammed Adnan Imam on 10 January 2015 (2 pages) |
2 June 2016 | Director's details changed for Mr Mohammed Adnan Imam on 10 January 2015 (2 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Satisfaction of charge 078149210003 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210005 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210002 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210004 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210002 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210001 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210003 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210001 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210005 in full (4 pages) |
24 September 2015 | Satisfaction of charge 078149210004 in full (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2015 | Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 March 2015 | Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 March 2015 | Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
4 November 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 March 2014 | Registration of charge 078149210005 (20 pages) |
20 March 2014 | Registration of charge 078149210005 (20 pages) |
21 December 2013 | Registration of charge 078149210004 (38 pages) |
21 December 2013 | Registration of charge 078149210003 (24 pages) |
21 December 2013 | Registration of charge 078149210001 (33 pages) |
21 December 2013 | Registration of charge 078149210001 (33 pages) |
21 December 2013 | Registration of charge 078149210002 (33 pages) |
21 December 2013 | Registration of charge 078149210002 (33 pages) |
21 December 2013 | Registration of charge 078149210004 (38 pages) |
21 December 2013 | Registration of charge 078149210003 (24 pages) |
19 November 2013 | Termination of appointment of Grove Support Limited as a director (1 page) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mr Mohammed Adnan Imam as a director (2 pages) |
19 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Company name changed galaxy construction management LTD\certificate issued on 19/11/13
|
19 November 2013 | Company name changed galaxy construction management LTD\certificate issued on 19/11/13
|
19 November 2013 | Termination of appointment of Grove Support Limited as a director (1 page) |
19 November 2013 | Appointment of Mr Mohammed Adnan Imam as a director (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
13 May 2013 | Appointment of Grove Support Limited as a director (2 pages) |
13 May 2013 | Appointment of Grove Support Limited as a director (2 pages) |
13 May 2013 | Termination of appointment of Neil Cramphorn as a director (1 page) |
13 May 2013 | Termination of appointment of Neil Cramphorn as a director (1 page) |
10 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Registered office address changed from 33 Long Drive Greenford UB6 8NA England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 33 Long Drive Greenford UB6 8NA England on 10 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Neil Robert Cramphorn as a director (2 pages) |
9 January 2013 | Termination of appointment of Faisal Ansarey as a director (1 page) |
9 January 2013 | Termination of appointment of Faisal Ansarey as a director (1 page) |
9 January 2013 | Appointment of Mr Neil Robert Cramphorn as a director (2 pages) |
12 December 2011 | Termination of appointment of Arif Sobhan as a secretary (1 page) |
12 December 2011 | Termination of appointment of Arif Sobhan as a secretary (1 page) |
19 October 2011 | Incorporation (21 pages) |
19 October 2011 | Incorporation (21 pages) |