IP FINANCE LTD

Register to unlock more data on OkredoRegister

IP FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03167614

Incorporation date

03/03/1996

Size

Full

Contacts

Registered address

Registered address

C/O JILL HOLMES, 35 Old Queen Street, London, London SW1H 9JACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1996)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon03/07/2015
Application to strike the company off the register
dot icon08/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Mr George Richard Wingfield Digby on 2012-03-05
dot icon04/09/2011
Full accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/11/2010
Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 2010-11-30
dot icon21/09/2010
Director's details changed for Mr Benyamin Naeem Habib on 2010-07-19
dot icon25/07/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Benyamin Naeem Habib on 2009-10-30
dot icon09/08/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon07/09/2008
Full accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 04/03/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Resolutions
dot icon12/06/2007
Certificate of change of name
dot icon06/03/2007
Return made up to 04/03/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 04/03/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Total exemption full accounts made up to 2003-03-31
dot icon25/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/05/2005
Certificate of change of name
dot icon04/04/2005
Return made up to 04/03/05; full list of members
dot icon13/12/2004
Compulsory strike-off action has been discontinued
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Return made up to 04/03/04; full list of members
dot icon09/08/2004
First Gazette notice for compulsory strike-off
dot icon11/09/2003
Certificate of change of name
dot icon03/07/2003
Return made up to 04/03/03; full list of members
dot icon03/07/2003
Full accounts made up to 2001-09-30
dot icon03/07/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon28/05/2003
Certificate of change of name
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon01/11/2002
Auditor's resignation
dot icon14/05/2002
Certificate of change of name
dot icon03/04/2002
Return made up to 04/03/02; full list of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon23/09/2001
New secretary appointed
dot icon23/09/2001
Secretary resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon06/09/2001
Miscellaneous
dot icon05/09/2001
Registered office changed on 06/09/01 from: 5TH floor 71 kingsway london WC2B 6ST
dot icon12/06/2001
Registered office changed on 13/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT
dot icon05/03/2001
Return made up to 04/03/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-09-30
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon19/06/2000
New director appointed
dot icon04/04/2000
Registered office changed on 05/04/00 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT
dot icon04/04/2000
Registered office changed on 05/04/00 from: athene house the broadway mill hill london NW7 3TB
dot icon07/03/2000
Return made up to 04/03/00; full list of members
dot icon13/02/2000
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed
dot icon31/10/1999
Certificate of change of name
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Accounts for a small company made up to 1998-11-30
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Director resigned
dot icon08/03/1999
Return made up to 04/03/99; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon01/03/1998
Return made up to 04/03/98; no change of members
dot icon01/03/1998
New secretary appointed
dot icon01/03/1998
Secretary resigned
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon03/03/1997
Return made up to 04/03/97; full list of members
dot icon04/12/1996
New director appointed
dot icon03/12/1996
Ad 26/11/96--------- £ si 198@1=198 £ ic 2/200
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Secretary resigned
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon24/11/1996
Certificate of change of name
dot icon21/11/1996
Memorandum and Articles of Association
dot icon21/11/1996
Accounting reference date shortened from 31/03/97 to 30/11/96
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Registered office changed on 22/11/96 from: international house 31 church road hendon london NW4 4EB
dot icon21/11/1996
New secretary appointed
dot icon03/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
04/03/1996 - 04/03/1996
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
04/03/1996 - 04/03/1996
2023
Habib, Benyamin Naeem
Director
01/11/2004 - Present
121
COMMERCIAL PROPERTY DATABASE LIMITED
Corporate Director
20/11/2001 - 01/11/2004
-
CITY COMPANY SECRETARIAL LIMITED
Corporate Secretary
18/10/1996 - 19/02/1998
43

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 IP FINANCE LTD

IP FINANCE LTD is an(a) Dissolved company incorporated on 03/03/1996 with the registered office located at C/O JILL HOLMES, 35 Old Queen Street, London, London SW1H 9JA. There are currently 2 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 IP FINANCE LTD?

toggle

IP FINANCE LTD is currently Dissolved. It was registered on 03/03/1996 and dissolved on 26/10/2015.

Where is IP FINANCE LTD located?

toggle

IP FINANCE LTD is registered at C/O JILL HOLMES, 35 Old Queen Street, London, London SW1H 9JA.

What does IP FINANCE LTD do?

toggle

IP FINANCE LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for IP FINANCE LTD?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.