London
SE1 9DU
Director Name | Mr Kieron Vincent Kilbride |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Emerson Street London SE1 9DU |
Secretary Name | Mr George Crabb |
---|---|
Status | Closed |
Appointed | 21 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 8 Emerson Street London SE1 9DU |
Director Name | Mrs Amelia Rachel Joanne Griggs |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pavilion 1 Newhams Row London SE1 3UZ |
Registered Address | 8 Emerson Street London SE1 9DU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
26 at £1 | George Crabb 26.00% Ordinary |
---|---|
26 at £1 | Kieron Kilbride 26.00% Ordinary |
16 at £1 | Jonathan Briggs 16.00% Ordinary |
16 at £1 | Nicholas Oates 16.00% Ordinary |
16 at £1 | Other Media Ebt 16.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 September 2016 | Registered office address changed from 3rd Floor the Pavilion 1 Newhams Row London SE1 3UZ to 8 Emerson Street London SE1 9DU on 4 September 2016 (1 page) |
4 September 2016 | Registered office address changed from 3rd Floor the Pavilion 1 Newhams Row London SE1 3UZ to 8 Emerson Street London SE1 9DU on 4 September 2016 (1 page) |
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Appointment of Mr Kieron Vincent Kilbride as a director on 21 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Kieron Vincent Kilbride as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr George Crabb as a secretary on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr George Crabb as a secretary on 21 October 2014 (2 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
3 June 2014 | Company name changed tom ipco LTD\certificate issued on 03/06/14
|
3 June 2014 | Company name changed tom ipco LTD\certificate issued on 03/06/14
|
24 April 2014 | Termination of appointment of Amelia Griggs as a director (1 page) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Appointment of Mr George Crabb as a director (2 pages) |
24 April 2014 | Appointment of Mr George Crabb as a director (2 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Amelia Griggs as a director (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|