IPSLEY STREET 2 UK LIMITED

IPSLEY STREET 2 UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIPSLEY STREET 2 UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04362092
    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 IPSLEY STREET 2 UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IPSLEY STREET 2 UK LIMITED located?

    Registered Office Address
    Addleshaw Booth & Co
    100 Barbirolli Square
    M2 3AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPSLEY STREET 2 UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IPSLEY STREET 2 UK LIMITED?

    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

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Marcus Willcock on Mar 30, 2015

    3 pagesCH01

    Director's details changed for Robert Peter Flavelle on Mar 30, 2015

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Nigel Lowe as a secretary

    1 pagesTM02

    Appointment of A G Secretarial Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 28, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Hodgkinson as a director

    2 pagesTM01

    Appointment of Stephen Lauder as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Christopher David Hodgkinson on Mar 20, 2011

    2 pagesCH01

    Director's details changed for Robert Peter Flavelle on Mar 20, 2011

    2 pagesCH01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of IPSLEY STREET 2 UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    FLAVELLE, Robert Peter
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    England
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    England
    EnglandBritishChartered Surveyor110467210001
    LAUDER, Stephen
    Station Road
    SN1 1HH Swindon
    Holbrook House
    Wiltshire
    United Kingdom
    Director
    Station Road
    SN1 1HH Swindon
    Holbrook House
    Wiltshire
    United Kingdom
    United KingdomBritishNone175361690001
    WILLCOCK, John Marcus
    Place
    78 Cannon Street
    EC4N 6AG London
    Cannon
    England
    Director
    Place
    78 Cannon Street
    EC4N 6AG London
    Cannon
    England
    EnglandBritishAccountant76276580002
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    LOWE, Nigel
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    BritishChartered Secretary104309680002
    MCDOWELL, David
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    Secretary
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    IrishChartered Accountant85557670001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    BritishSolicitor91928570001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    CHERRY, Mark Edward
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertfordshire
    Director
    Glebe House
    Chequers Lane Preston
    SG4 7TY Hitchin
    Hertfordshire
    EnglandBritishChartered Surveyor141619810001
    HARRIS, Alan Joseph
    Brendon
    Catlins Lane Eastcote
    HA5 2EZ Pinner
    Middlesex
    Director
    Brendon
    Catlins Lane Eastcote
    HA5 2EZ Pinner
    Middlesex
    IrishChartered Surveyor141619800001
    HODGKINSON, Christopher David
    St Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    Director
    St Mary Axe
    EC3A 8JQ London
    60
    United Kingdom
    EnglandBritishAccountant130652500003
    HOWE, Robert Philip Graham
    16 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    16 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    BritishChartered Surveyor59138110006
    HUNT, Michelle Marie
    62 First Avenue
    CM1 1RU Chelmsford
    Essex
    Director
    62 First Avenue
    CM1 1RU Chelmsford
    Essex
    BritishAccountant68329820002
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritishCompany Director153028260001
    LEADER, Thomas David
    Silvers
    Ridgway Pyrford
    GU22 8PN Surrey
    Director
    Silvers
    Ridgway Pyrford
    GU22 8PN Surrey
    United KingdomBritishChartered Surveyor115424450002
    MCDOWELL, David
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    Director
    The Bungalow
    Silchester
    IRISH Glenageary
    Co Dublin
    Ireland
    IrishChartered Accountant85557670001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    TAPP, Michael Stuart
    132 Wymering Mansions
    Wymering Road
    W9 2NF London
    Director
    132 Wymering Mansions
    Wymering Road
    W9 2NF London
    BritishChartered Surveyor68137250003
    VERNON, Stephen
    Browns
    52 Broad Street
    SO24 9AN New Alresford
    Hampshire
    Director
    Browns
    52 Broad Street
    SO24 9AN New Alresford
    Hampshire
    BritishChartered Surveyor6399990004
    WARD, Daniel
    7 First Street
    SW3 2LB London
    Director
    7 First Street
    SW3 2LB London
    BritishChartered Surveyor40210560002
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    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