Company NameIP Trade Networks Ltd
Company StatusDissolved
Company Number08792877
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date11 October 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameJean-Francois Geys
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2019)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed02 December 2013(5 days after company formation)
Appointment Duration2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jean-francois Geys
100.00%
Ordinary

Financials

Year2014
Net Worth-£308,740
Cash£479
Current Liabilities£32,328

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2019Final Gazette dissolved following liquidation (1 page)
12 July 2019Liquidators' statement of receipts and payments to 28 June 2019 (11 pages)
11 July 2019Return of final meeting in a members' voluntary winding up (11 pages)
13 November 2018Registered office address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to 55 Baker Street London W1U 7EU on 13 November 2018 (2 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(1 page)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Declaration of solvency (6 pages)
21 September 2018Resolutions
  • RES13 ‐ Reduction of share premium account 19/09/2018
(4 pages)
21 September 2018Solvency Statement dated 19/09/18 (1 page)
21 September 2018Statement of capital on 21 September 2018
  • GBP 2
(5 pages)
21 September 2018Statement by Directors (1 page)
17 September 2018Notification of British Telecommunications Plc as a person with significant control on 2 August 2018 (2 pages)
17 September 2018Cessation of Bt Sixty-Four Limited as a person with significant control on 2 August 2018 (1 page)
15 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 2.00
(5 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Notification of Bt Sixty-Four Limited as a person with significant control on 28 April 2017 (2 pages)
29 November 2017Cessation of Ip Trade S.A. as a person with significant control on 28 April 2017 (1 page)
29 November 2017Notification of Bt Sixty-Four Limited as a person with significant control on 28 April 2017 (2 pages)
29 November 2017Cessation of Ip Trade S.A. as a person with significant control on 28 April 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 July 2017Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 81 Newgate Street London EC1A 7AJ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 81 Newgate Street London EC1A 7AJ on 18 July 2017 (1 page)
18 July 2017Appointment of Newgate Street Secretaries Limited as a secretary on 22 June 2017 (2 pages)
18 July 2017Termination of appointment of Myukoffice Ltd as a secretary on 22 June 2017 (1 page)
18 July 2017Appointment of Newgate Street Secretaries Limited as a secretary on 22 June 2017 (2 pages)
18 July 2017Termination of appointment of Myukoffice Ltd as a secretary on 22 June 2017 (1 page)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
11 February 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
11 February 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
6 January 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
6 January 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
28 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)