Company NameIPH2 Limited
Company StatusDissolved
Company Number08019868
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(3 years, 10 months after company formation)
Appointment Duration2 years (closed 08 March 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Alistair Baillie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Director NameMs Eliza Jane O'Toole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN
Secretary NameMs Eliza Jane O'Toole
NationalityBritish
StatusResigned
Appointed27 April 2012(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Iph (Jersey) Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,517
Net Worth£24,444
Cash£163,131
Current Liabilities£177,931

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
15 August 2017Declaration of solvency (5 pages)
15 August 2017Declaration of solvency (5 pages)
11 August 2017Register inspection address has been changed to The Peak 5 Wilton Road London SW1V 1AN (2 pages)
11 August 2017Register(s) moved to registered inspection location The Peak 5 Wilton Road London SW1V 1AN (2 pages)
11 August 2017Register(s) moved to registered inspection location The Peak 5 Wilton Road London SW1V 1AN (2 pages)
11 August 2017Register inspection address has been changed to The Peak 5 Wilton Road London SW1V 1AN (2 pages)
7 August 2017Registered office address changed from , the Peak 5 Wilton Road, London, SW1V 1AN to Hill House 1 Little New Street London EC4A 3TR on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from , the Peak 5 Wilton Road, London, SW1V 1AN to Hill House 1 Little New Street London EC4A 3TR on 7 August 2017 (2 pages)
1 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
(1 page)
1 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
(1 page)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
20 April 2016Appointment of Mr Michael John Mcghee as a director on 16 February 2016 (2 pages)
20 April 2016Appointment of Mr Michael John Mcghee as a director on 16 February 2016 (2 pages)
11 April 2016Termination of appointment of Eliza Jane O'toole as a director on 16 February 2016 (1 page)
11 April 2016Termination of appointment of Eliza Jane O'toole as a director on 16 February 2016 (1 page)
11 April 2016Termination of appointment of Eliza Jane O'toole as a secretary on 16 February 2016 (1 page)
11 April 2016Termination of appointment of Eliza Jane O'toole as a secretary on 16 February 2016 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Full accounts made up to 31 December 2014 (20 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
11 August 2014Full accounts made up to 31 December 2013 (20 pages)
11 August 2014Full accounts made up to 31 December 2013 (20 pages)
8 April 2014Termination of appointment of Alistair Baillie as a director (1 page)
8 April 2014Termination of appointment of Alistair Baillie as a director (1 page)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
2 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2012Appointment of Eliza Jane O'toole as a secretary (1 page)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 April 2012Appointment of Eliza Jane O'toole as a secretary (1 page)
30 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)