Company NameIpvideo Solutions Limited
Company StatusDissolved
Company Number07958397
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameWelbeck Court Management 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 John Patrick Stephen Leyden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Leyden
100.00%
Ordinary

Financials

Year2014
Net Worth-£65
Cash£55
Current Liabilities£120

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 April 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
10 April 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
1 August 2013Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed welbeck court management LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(2 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed welbeck court management LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(2 pages)
9 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
9 May 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Andrew Davis as a director (1 page)
22 February 2012Termination of appointment of Andrew Davis as a director (1 page)
22 February 2012Appointment of Mr John Patrick Stephen Leyden as a director (2 pages)
22 February 2012Appointment of Mr John Patrick Stephen Leyden as a director (2 pages)
21 February 2012Incorporation (43 pages)
21 February 2012Incorporation (43 pages)