Company NameIpema Ltd
Company StatusDissolved
Company Number07895642
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKocemba Marek
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPolish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameFabian Peter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySlovak
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressNobelova 16
Bratislava
83614
Director NamePaule Ivan
Date of BirthJune 1962 (Born 61 years ago)
NationalitySlovak
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSlovak Republic
Correspondence AddressM. Urbana 28
Komarno
94501

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £100Fabian Peter
33.33%
Ordinary
4 at £100Kocemba Marek
33.33%
Ordinary
4 at £100Paule Ivan
33.33%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 December 2016Termination of appointment of Paule Ivan as a director on 1 December 2016 (1 page)
4 December 2016Termination of appointment of Paule Ivan as a director on 1 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,200
(5 pages)
15 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,200
(5 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
24 October 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
8 October 2015Director's details changed for Kocemba Marek on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from 35 Piccadilly 3rd Floor London W1J 0DW to 483 Green Lanes London N13 4BS on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kocemba Marek on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from 35 Piccadilly 3rd Floor London W1J 0DW to 483 Green Lanes London N13 4BS on 8 October 2015 (1 page)
8 October 2015Director's details changed for Kocemba Marek on 1 October 2015 (2 pages)
8 October 2015Registered office address changed from 35 Piccadilly 3rd Floor London W1J 0DW to 483 Green Lanes London N13 4BS on 8 October 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,200
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,200
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,200
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
20 January 2013Director's details changed for Kocemba Marek on 4 January 2013 (2 pages)
20 January 2013Director's details changed for Kocemba Marek on 4 January 2013 (2 pages)
20 January 2013Director's details changed for Kocemba Marek on 4 January 2013 (2 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 January 2013Registered office address changed from 175 Piccadilly London W1J 9TB United Kingdom on 20 January 2013 (1 page)
20 January 2013Registered office address changed from 175 Piccadilly London W1J 9TB United Kingdom on 20 January 2013 (1 page)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)