IP FINANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIP FINANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03167614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IP FINANCE LTD?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is IP FINANCE LTD located?

    Registered Office Address
    c/o JILL HOLMES
    35 Old Queen Street
    SW1H 9JA London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of IP FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    FIRST PROPERTY INTERNATIONAL LIMITEDMay 17, 2005May 17, 2005
    COMPROPTWO LIMITEDSep 12, 2003Sep 12, 2003
    FIRST PROPERTY GROUP LIMITEDMay 29, 2003May 29, 2003
    COMPROPTWO LTDMay 15, 2002May 15, 2002
    CPD LIMITEDNov 02, 1999Nov 02, 1999
    C. P. D. ON LINE LIMITEDNov 26, 1996Nov 26, 1996
    CONSTANTMEDIA LIMITEDMar 04, 1996Mar 04, 1996

    What are the latest accounts for IP FINANCE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for IP FINANCE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for IP FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr George Richard Wingfield Digby on Mar 05, 2012

    1 pagesCH03

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 17 Quayside Lodge William Morris Way London SW6 2UZ* on Nov 30, 2010

    1 pagesAD01

    Director's details changed for Mr Benyamin Naeem Habib on Jul 19, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Mar 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Benyamin Naeem Habib on Oct 30, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    5 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed first property international lim ited\certificate issued on 13/06/07
    2 pagesCERTNM

    Who are the officers of IP FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINGFIELD DIGBY, George Richard
    c/o Jill Holmes
    Old Queen Street
    SW1H 9JA London
    35
    London
    United Kingdom
    Secretary
    c/o Jill Holmes
    Old Queen Street
    SW1H 9JA London
    35
    London
    United Kingdom
    British80861790001
    HABIB, Benyamin Naeem
    c/o Jill Holmes
    Old Queen Street
    SW1H 9JA London
    35
    London
    United Kingdom
    Director
    c/o Jill Holmes
    Old Queen Street
    SW1H 9JA London
    35
    London
    United Kingdom
    EnglandBritishDirector4909020005
    BAKER, Warren Edward
    9 Brookland Close
    NW11 6DJ London
    Secretary
    9 Brookland Close
    NW11 6DJ London
    British47023990002
    PHILLIPS, Jeremy Charles
    40 Burnaby Street
    SW10 0PL London
    Secretary
    40 Burnaby Street
    SW10 0PL London
    British51673360001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    ATHENE HOUSE MANAGEMENT LIMITED
    Athene House The Broadway
    Mill Hill
    NW7 3TB London
    Secretary
    Athene House The Broadway
    Mill Hill
    NW7 3TB London
    56042800001
    CITY COMPANY SECRETARIAL LIMITED
    Athene House
    The Broadway
    NW7 3TB London
    Secretary
    Athene House
    The Broadway
    NW7 3TB London
    63454350002
    CHRISTIAN, Simon John
    Flat G001 Dulane Court
    Balham High Road
    SW17 7JP Balham
    London
    Director
    Flat G001 Dulane Court
    Balham High Road
    SW17 7JP Balham
    London
    BritishTechnical Director70575010001
    FOX, Lorraine
    3 Sheraton Close
    Elstree
    WD6 3PZ Borehamwood
    Hertfordshire
    Director
    3 Sheraton Close
    Elstree
    WD6 3PZ Borehamwood
    Hertfordshire
    BritishDirector63909510001
    FOX, Neville Stuart
    3 Sheraton Close
    WD6 3PZ Elstree
    Hertfordshire
    Director
    3 Sheraton Close
    WD6 3PZ Elstree
    Hertfordshire
    BritishDirector4238130001
    FOX, Neville Stuart
    3 Sheraton Close
    WD6 3PZ Elstree
    Hertfordshire
    Director
    3 Sheraton Close
    WD6 3PZ Elstree
    Hertfordshire
    BritishDirector4238130001
    HART, Avril Anne
    29 Pine Grove
    Totteridge
    N20 8LB London
    Director
    29 Pine Grove
    Totteridge
    N20 8LB London
    BritishDirector11820360001
    HART, Martin
    29 Pine Grove
    Totteridge
    N20 8LB London
    Director
    29 Pine Grove
    Totteridge
    N20 8LB London
    BritishChartered Surveyor4238140001
    HOFFERER, Astrid
    36 Wise Lane
    NW7 2RE London
    Director
    36 Wise Lane
    NW7 2RE London
    AustrianDirector63909590001
    LEAMAN, Stephen Anthony
    36 Wise Lane
    Mill Hill
    NW7 2RE London
    Director
    36 Wise Lane
    Mill Hill
    NW7 2RE London
    BritishDirector58241920002
    LEAMAN, Stephen Anthony
    36 Wise Lane
    Mill Hill
    NW7 2RE London
    Director
    36 Wise Lane
    Mill Hill
    NW7 2RE London
    BritishDirector58241920002
    MELZACK, Brian Edward
    42 Highview Avenue
    HA8 9UA Edgware
    Middlesex
    Director
    42 Highview Avenue
    HA8 9UA Edgware
    Middlesex
    EnglandBritishDirector6302050001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001
    COMMERCIAL PROPERTY DATABASE LIMITED
    17 Quayside Lodge
    William Morris Way
    SW6 2UZ London
    Director
    17 Quayside Lodge
    William Morris Way
    SW6 2UZ London
    79172480001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0