IP INTEGRATION NETWORK SERVICES LIMITED

IP INTEGRATION NETWORK SERVICES LIMITED

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

    Company NameIP INTEGRATION NETWORK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05202251
    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 INTEGRATION NETWORK SERVICES LIMITED?

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

    Where is IP INTEGRATION NETWORK SERVICES LIMITED located?

    Registered Office Address
    Daisy House Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IP INTEGRATION NETWORK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for IP INTEGRATION NETWORK SERVICES 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

    Annual return made up to Aug 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

    Memorandum and Articles of Association

    17 pagesMA

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

    8 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    Appointment of Mr Anthony John Riley as a director

    2 pagesAP01

    Annual return made up to Aug 10, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Lewis Mcglennon as a secretary

    1 pagesAP03

    Termination of appointment of James Little as a director

    2 pagesTM01

    Termination of appointment of David Glasgow as a director

    2 pagesTM01

    Director's details changed for Mr Matthew Robinson Riley on Mar 21, 2010

    2 pagesCH01

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from 80 Great Eastern Street London EC2A 3RS on Mar 05, 2010

    2 pagesAD01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Aug 10, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    2 pages288a

    Who are the officers of IP INTEGRATION NETWORK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    153639110001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    United KingdomBritish178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    United KingdomBritish161471940001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Secretary
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    British49173740004
    VAN DEN HEUVEL, Christopher Edward Francis
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British78459700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BUXTON, Eddie
    18 Blagdens Close
    Southgate
    N14 6DE London
    Director
    18 Blagdens Close
    Southgate
    N14 6DE London
    British121542900001
    DREDGE, Spencer Neal
    Seymour Park Road
    SL7 3ER Marlow
    17
    Bucks
    Uk
    Director
    Seymour Park Road
    SL7 3ER Marlow
    17
    Bucks
    Uk
    United KingdomBritish138270950001
    GLASGOW, David John
    Woodleigh
    Buck Horn Oak
    GU10 4LT Farnham
    Surrey
    Director
    Woodleigh
    Buck Horn Oak
    GU10 4LT Farnham
    Surrey
    EnglandBritish76459830001
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritish58889440002
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    EnglandBritish174056480001
    LITTLE, James Dixon
    53 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    Director
    53 Queensway
    Frimley Green
    GU16 6QB Camberley
    Surrey
    United KingdomBritish76562980001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    EnglandBritish89230160001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish49173740004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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