Company NameIPE In Person Limited
Company StatusDissolved
Company Number10625439
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Piers Sunderland Diacre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address51-52 Southwark Street
London
SE1 1UN
Director NameMr Edward Michael Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Financial Networks Ltd. 3rd Floor, Basildon
7 Moorgate
London
EC2R 4AF
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Secretary NameVincent Fennell Betson
StatusClosed
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN

Location

Registered Address1 Kentish Buildings
Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
25 August 2017Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN United Kingdom to 1 Kentish Buildings Borough High Street London SE1 1NP on 25 August 2017 (1 page)
25 August 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
25 August 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
25 August 2017Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN United Kingdom to 1 Kentish Buildings Borough High Street London SE1 1NP on 25 August 2017 (1 page)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)