IPM (ZETA) LIMITED
Overview
| Company Name | IPM (ZETA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05452637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IPM (ZETA) LIMITED?
- (7499) /
Where is IPM (ZETA) LIMITED located?
| Registered Office Address | Senator House 85 Queen Victoria Street EC4V 4DP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPM (ZETA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL POWER (ZETA) LIMITED | May 13, 2005 | May 13, 2005 |
What are the latest accounts for IPM (ZETA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for IPM (ZETA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Roger Derek Simpson as a secretary | 1 pages | AP03 | ||||||||||
Appointment of David George Alcock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Ramsay as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Drapper as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sarah Louise Smith on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Stephen James Ramsay on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gareth Griffiths on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Sarah Louise Smith as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Steven Drapper as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Penelope Small as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Riley as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of IPM (ZETA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 159124720001 | |||||||
| ALCOCK, David George | Director | Lakeside Business Village St. David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | 122889210001 | |||||
| GRIFFITHS, Gareth Neil | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | 102373720001 | |||||
| SMITH, Sarah Louise | Director | Lakeside Business Village St David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | 170927440001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARLOW, Peter George | Director | 51 Hanover Steps St Georges Fields Albion Street W2 2YG London | United Kingdom | British | 77277970003 | |||||
| DRAPPER, Steven, Mr. | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | 294640700001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Stable Barn Chilswell Farm Chilswell Lane OX1 5EP Boars Hill Oxfordshire | England | British | 76376410014 | |||||
| RILEY, Stephen, Dr | Director | Churdles Farm Lane KT21 1HP Ashtead Surrey | England | British | 94736490005 | |||||
| SMALL, Penelope Louise | Director | The Oaks Dodds Lane HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 92394710005 | |||||
| WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | 50785820002 | ||||||
| INSTANT COMPANIES LIMITED | 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