INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED

Register to unlock more data on OkredoRegister

INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00705360

Incorporation date

10/10/1961

Size

Dormant

Contacts

Registered address

Registered address

6 Graphite Square, London SE11 5EECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon31/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2014
Appointment of Mr David Holland as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Mark Ian Cooke as a secretary on 2014-12-19
dot icon16/12/2014
First Gazette notice for voluntary strike-off
dot icon02/12/2014
Application to strike the company off the register
dot icon18/10/2014
Annual return made up to 2014-10-07 no member list
dot icon27/03/2014
Termination of appointment of Jacqueline Mclean as a director on 2014-03-27
dot icon27/03/2014
Termination of appointment of Susan Elizabeth Cook as a director on 2014-03-27
dot icon27/03/2014
Accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-07 no member list
dot icon04/12/2012
Accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-07 no member list
dot icon12/06/2012
Termination of appointment of Andrew Roger Young as a secretary on 2012-02-06
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-10-07 no member list
dot icon17/11/2010
Annual return made up to 2010-10-07 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Mr Mark Ian Cooke as a secretary
dot icon06/09/2010
Termination of appointment of Jayne Ogier as a director
dot icon06/09/2010
Termination of appointment of Anthony Hunter as a director
dot icon12/01/2010
Termination of appointment of Peter Hill as a secretary
dot icon12/01/2010
Appointment of Mr Andrew Roger Young as a secretary
dot icon04/11/2009
Annual return made up to 2009-10-07 no member list
dot icon04/11/2009
Director's details changed for Mr David Alan Holland on 2009-10-07
dot icon04/11/2009
Director's details changed for Mrs Jayne Ogier on 2009-10-07
dot icon04/11/2009
Director's details changed for Mr Anthony George Hunter on 2009-10-07
dot icon04/11/2009
Director's details changed for Jacqueline Mclean on 2009-10-07
dot icon04/11/2009
Director's details changed for Jane Beine on 2009-10-07
dot icon04/11/2009
Director's details changed for Mrs Susan Elizabeth Cook on 2009-10-07
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon23/12/2008
Memorandum and Articles of Association
dot icon11/12/2008
Certificate of change of name
dot icon10/12/2008
Director appointed mrs susan elizabeth cook
dot icon09/12/2008
Director appointed mr anthony george hunter
dot icon09/12/2008
Director appointed mrs jayne ogier
dot icon08/12/2008
Secretary appointed mr peter hill
dot icon04/11/2008
Annual return made up to 07/10/08
dot icon04/11/2008
Registered office changed on 04/11/2008 from unit 6 graphite square vauxhall walk london SE11 5EE
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Location of register of members
dot icon26/09/2008
Appointment terminated secretary trina hill
dot icon08/08/2008
Appointment terminate, director and secretary louise jane porter logged form
dot icon07/08/2008
Appointment terminated director allison glandfield
dot icon07/08/2008
Appointment terminated director susan cook
dot icon07/08/2008
Appointment terminated director linda barton
dot icon07/08/2008
Registered office changed on 07/08/2008 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR
dot icon07/08/2008
Secretary appointed trina janice hill
dot icon07/08/2008
Director appointed jacqueline mclean
dot icon07/08/2008
Director appointed jane beine
dot icon07/08/2008
Director appointed david alan holland
dot icon04/08/2008
Resolutions
dot icon23/07/2008
Appointment terminated director felicity irons-smith
dot icon23/07/2008
Appointment terminated director marion goldacre
dot icon23/07/2008
Appointment terminated director jane lefevre
dot icon29/05/2008
Registered office changed on 29/05/2008 from chantrey vellacott d f k gresham house 53 clarendon road watford hertfordshire WD17 1LR
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon15/11/2007
Annual return made up to 07/10/07
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon28/11/2006
Annual return made up to 07/10/06
dot icon28/11/2006
Director resigned
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Annual return made up to 07/10/05
dot icon17/01/2005
Registered office changed on 17/01/05 from: 1ST floor 6 bridge avenue maidenhead berkshire SL6 1RR
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon01/12/2004
Annual return made up to 07/10/04
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon05/12/2003
Certificate of change of name
dot icon25/10/2003
Annual return made up to 07/10/03
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Secretary resigned
dot icon09/10/2003
Certificate of change of name
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon27/10/2002
Annual return made up to 07/10/02
dot icon27/10/2002
Director resigned
dot icon27/10/2002
Director resigned
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon27/07/2002
Registered office changed on 27/07/02 from: 1ST floor 138 pinner road harrow middlesex HA1 4JE
dot icon03/04/2002
Auditor's resignation
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon05/11/2001
Annual return made up to 07/10/01
dot icon05/11/2001
New director appointed
dot icon07/11/2000
Annual return made up to 07/10/00
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Annual return made up to 07/10/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Annual return made up to 07/10/98
dot icon26/10/1997
Director's particulars changed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed
dot icon26/10/1997
Annual return made up to 07/10/97
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Annual return made up to 07/10/96
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon16/10/1995
Annual return made up to 07/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
Annual return made up to 07/10/94
dot icon17/08/1994
Director's particulars changed
dot icon17/08/1994
Secretary's particulars changed;director's particulars changed
dot icon21/07/1994
Registered office changed on 21/07/94 from: ronald s nelson & partners 23 belmont circle kenton lane harrow, middx HA3 8RF
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New secretary appointed
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Secretary resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Director resigned
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1993
Annual return made up to 07/10/93
dot icon22/06/1993
Director resigned
dot icon20/11/1992
Full accounts made up to 1992-03-31
dot icon06/11/1992
New director appointed
dot icon06/11/1992
New director appointed
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Annual return made up to 07/10/92
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New secretary appointed
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon14/11/1991
Secretary resigned
dot icon14/11/1991
Secretary's particulars changed;director's particulars changed
dot icon14/11/1991
Annual return made up to 05/10/91
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
New director appointed
dot icon11/01/1991
New director appointed
dot icon11/01/1991
Director resigned
dot icon11/01/1991
Director resigned
dot icon11/01/1991
Director resigned
dot icon11/01/1991
Annual return made up to 06/10/90
dot icon31/05/1990
Annual return made up to 07/10/89
dot icon29/03/1990
Full accounts made up to 1989-03-31
dot icon04/02/1989
Registered office changed on 04/02/89 from: gresham house 53 clarendon road watford herts WD1 1LA
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
Annual return made up to 08/10/88
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon21/07/1988
Auditor's resignation
dot icon28/03/1988
Annual return made up to 12/10/87
dot icon28/03/1988
Full accounts made up to 1987-03-31
dot icon28/03/1988
New director appointed
dot icon23/01/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldacre, Marion Rosalind
Director
03/10/1998 - 24/11/2007
4
White, Yvonne Garrod
Director
03/10/1992 - 09/10/1993
-
Whalley, Janet Margaret
Director
08/10/1994 - 12/01/1997
-
Pipe, Janice Muriel
Director
02/10/2004 - 31/12/2006
-
Pantlin, Caroline
Director
08/10/2005 - 30/03/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED

INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED is an(a) Dissolved company incorporated on 10/10/1961 with the registered office located at 6 Graphite Square, London SE11 5EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED?

toggle

INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED is currently Dissolved. It was registered on 10/10/1961 and dissolved on 31/03/2015.

Where is INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED located?

toggle

INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED is registered at 6 Graphite Square, London SE11 5EE.

What does INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED do?

toggle

INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved via voluntary strike-off.