Company NameIPM London Trading Ltd
Company StatusDissolved
Company Number08324952
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Director

Director NameMr Mario Ugo Simonelli
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleDirector Import Export
Country of ResidenceUnited Kingdom
Correspondence Address26 York Street
London
W1U 6PZ

Contact

Websiteipmlondon.com/home/
Telephone0845 8671227
Telephone regionUnknown

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5m at £1Simonelli Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,246,708
Gross Profit£545,032
Net Worth£139,662
Cash£84,876
Current Liabilities£137,430

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Amended total exemption full accounts made up to 31 December 2014 (13 pages)
28 November 2015Amended total exemption full accounts made up to 31 December 2014 (13 pages)
5 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
5 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,000
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000,000
(3 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000,000
(3 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000,000
(3 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000,000
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 5,000,000
(3 pages)
8 June 2015Registered office address changed from 29 Farm Street London W1J 5RL England to 26 York Street London W1U 6PZ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 29 Farm Street London W1J 5RL England to 26 York Street London W1U 6PZ on 8 June 2015 (1 page)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 5,000,000
(3 pages)
8 June 2015Registered office address changed from 29 Farm Street London W1J 5RL England to 26 York Street London W1U 6PZ on 8 June 2015 (1 page)
8 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 5,000,000
(3 pages)
19 May 2015Registered office address changed from 45 Hertford Street London W1J 7SN to 29 Farm Street London W1J 5RL on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 45 Hertford Street London W1J 7SN to 29 Farm Street London W1J 5RL on 19 May 2015 (1 page)
8 April 2015Registered office address changed from 4Th Floor 5 Chancery Lane London EC4A 1BL to 45 Hertford Street London W1J 7SN on 8 April 2015 (1 page)
8 April 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Registered office address changed from 4Th Floor 5 Chancery Lane London EC4A 1BL to 45 Hertford Street London W1J 7SN on 8 April 2015 (1 page)
8 April 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Registered office address changed from 4Th Floor 5 Chancery Lane London EC4A 1BL to 45 Hertford Street London W1J 7SN on 8 April 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
10 April 2014Registered office address changed from C/O C/O Simonelli 330 High Holborn 1St Floor Holborn Gate London WC1V 7QT United Kingdom on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from C/O C/O Simonelli 330 High Holborn 1St Floor Holborn Gate London WC1V 7QT United Kingdom on 10 April 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)