Dissolved
Dissolved 2015-10-20
Company Information for I.I.P.M. INTERNATIONAL LIMITED
WICKFORD, ESSEX, SS12,
|
Company Registration Number
04178819
Private Limited Company
Dissolved Dissolved 2015-10-20 |
Company Name | ||
---|---|---|
I.I.P.M. INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
WICKFORD ESSEX | ||
Previous Names | ||
|
Company Number | 04178819 | |
---|---|---|
Date formed | 2001-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 16:02:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KINGSLEY SECRETARIES LIMITED |
||
ALEXANDER BREUER |
||
MICHELE ANITA NEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCA CASTELLAZZI |
Director | ||
MASSIMO MATTANZA |
Director | ||
ASHDOWN SECRETARIES LIMITED |
Company Secretary | ||
ANDREA SEMADENI |
Director | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
BLUEWALL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN SEAHEALTH LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2016-12-20 | |
AURAYA LIMITED | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
FINANCING IMPACT LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2009-02-02 | Active - Proposal to Strike off | |
ETON LTD | Company Secretary | 2009-01-22 | CURRENT | 2003-10-02 | Dissolved 2017-02-28 | |
ACCORDEX MANAGEMENT LTD | Company Secretary | 2009-01-15 | CURRENT | 2008-10-28 | Dissolved 2015-08-11 | |
FESTER DEVELOPMENTS LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2000-01-26 | Dissolved 2016-12-27 | |
STAFFORDISH LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-10-28 | Dissolved 2014-02-11 | |
GULLIMORE LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-03 | Dissolved 2015-08-11 | |
HILDENHALL LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-03 | Dissolved 2015-05-19 | |
ROCKSTEAD VENTURES LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-02 | Dissolved 2016-01-05 | |
EUROXA DATA LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-11-26 | Dissolved 2016-01-26 | |
INFERNELLE LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
ELDERWELL ESTATES LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
FUSILIER VENTURES LIMITED | Company Secretary | 2009-01-05 | CURRENT | 2008-10-28 | Active | |
KIRKMUIRHILL LTD | Company Secretary | 2009-01-05 | CURRENT | 2008-10-24 | Active | |
TEXT MESSAGE LOAN LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2016-01-19 | |
BANDHALL COMMERCE LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-07-15 | Dissolved 2016-01-19 | |
KITEGEAR LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-05-14 | Dissolved 2016-03-15 | |
HARTSTONE CONSULTANCY LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-10-28 | Dissolved 2017-06-13 | |
NOVELEX LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
HARTINGWELL PROPERTIES LTD | Company Secretary | 2008-11-12 | CURRENT | 2008-09-17 | Active | |
MOORDENE CONSULTANTS LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-10-07 | Dissolved 2013-12-24 | |
PETERFREE LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
NEW SIM LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2014-01-14 | |
CEA MELROSE LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Dissolved 2014-02-18 | |
QUBUS CONSULTING (UK) LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-07-18 | Dissolved 2015-03-24 | |
LUCKY STONE LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Dissolved 2014-05-20 | |
GLENBANK MANAGEMENT LTD | Company Secretary | 2008-07-04 | CURRENT | 2008-05-28 | Dissolved 2014-02-04 | |
ACELAND CONSULTANTS LTD | Company Secretary | 2008-07-04 | CURRENT | 2008-04-30 | Dissolved 2016-06-14 | |
HEATING STANDARD LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2006-01-31 | Dissolved 2014-01-21 | |
PINEHAWK SOLUTIONS LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2015-11-10 | |
INDIAM PROMOTIONS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-04-04 | Dissolved 2015-05-19 | |
RIVERHURST PROPERTY LTD | Company Secretary | 2008-04-03 | CURRENT | 2008-02-15 | Dissolved 2015-02-03 | |
WESTBANK CORPORATE LTD | Company Secretary | 2008-04-03 | CURRENT | 2008-02-15 | Dissolved 2016-09-06 | |
FUPARK CONSULTING LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2016-07-05 | |
NEWS PROMOTION EUROPE LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2015-05-19 | |
T.I.P.-THINK IN PROGRESS LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2005-07-21 | Dissolved 2014-01-14 | |
EGG CONSULTING LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1996-12-10 | Dissolved 2017-06-13 | |
GLENMARSH SOLUTIONS LTD | Company Secretary | 2008-02-13 | CURRENT | 2007-10-24 | Dissolved 2013-11-12 | |
COMET STRATEGY LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2005-12-05 | Dissolved 2014-08-12 | |
CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2005-07-06 | Dissolved 2014-02-25 | |
KINGFISH SERVICES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2001-11-13 | Dissolved 2015-03-15 | |
VIVA MODELS LONDON LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
IMS INTERNATIONAL MEDIA SERVICES LIMITED | Company Secretary | 2006-10-19 | CURRENT | 2005-01-19 | Dissolved 2015-02-24 | |
PUBLISHING LOGISTIC LIMITED | Director | 1997-10-17 | CURRENT | 1997-10-17 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCA CASTELLAZZI | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA CASTELLAZZI / 11/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANITA NEF / 11/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 11/09/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCA CASTELLAZZI / 22/02/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANITA NEF / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCA CASTELLAZZI / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALEXANDER BREUER | |
288a | DIRECTOR APPOINTED MRS MICHELE NEF | |
288b | APPOINTMENT TERMINATED DIRECTOR MASSIMO MATTANZA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1S 2YR | |
88(2)R | AD 09/12/02--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLADIOLUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/10/02 | |
ELRES | S369(4) SHT NOTICE MEET 15/03/02 | |
ELRES | S80A AUTH TO ALLOT SEC 15/03/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as I.I.P.M. INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |