Mincing Lane
London
EC3R 7AA
Director Name | IPES Director (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Michael Burbidge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Davide Mazzoleni |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2014) |
Role | Administrator Of Motorsport Services Company |
Country of Residence | Switzerland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Michelle Le Brun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Agne Raulinaitiene |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Registered Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
2 at £1 | Simon Fiduciaria S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,632 |
Net Worth | £53,825 |
Cash | £1,042,986 |
Current Liabilities | £1,020,835 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 November 2015 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
3 November 2015 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
30 March 2015 | Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 March 2015 | Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Agne Raulinaitiene as a director on 18 March 2015 (1 page) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 July 2014 | Appointment of Ms Agne Raulinaitiene as a director on 18 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Ms Agne Raulinaitiene as a director on 18 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page) |
5 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 February 2014 | Appointment of Mr Matthew John James as a director (2 pages) |
27 February 2014 | Appointment of Mr Matthew John James as a director (2 pages) |
22 January 2014 | Termination of appointment of Davide Mazzoleni as a director (1 page) |
22 January 2014 | Termination of appointment of Davide Mazzoleni as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 June 2013 | Appointment of Ms Michelle Le Brun as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
12 June 2013 | Appointment of Ms Michelle Le Brun as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
14 May 2013 | Appointment of Mr Davide Mazzoleni as a director (2 pages) |
14 May 2013 | Appointment of Mr Davide Mazzoleni as a director (2 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|