Company NameIPEX Administration Limited
Company StatusDissolved
Company Number08811170
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed11 December 2013(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed11 December 2013(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 04 January 2022)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(7 months after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2013(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
BR3 4TU

Location

Registered AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1 at £1Capita Trust Nominees No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (2 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
12 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
12 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
12 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
12 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
31 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Sean Martin as a director on 30 July 2015 (2 pages)
29 December 2014Appointment of Capita Trust Corporate Limited as a secretary on 17 January 2014 (2 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Appointment of Capita Trust Corporate Limited as a secretary on 17 January 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Mrs Susan Lawrence as a director on 11 July 2014 (2 pages)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)