IPCO VENTURES LTD.
Overview
| Company Name | IPCO VENTURES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07186254 |
| 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 IPCO VENTURES LTD.?
- Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities
Where is IPCO VENTURES LTD. located?
| Registered Office Address | 8 Curtis Centre, Kingdom Avenue Northacre Industrial Park BA13 4EW Westbury Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IPCO VENTURES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for IPCO VENTURES LTD.?
| Annual Return |
|
|---|
What are the latest filings for IPCO VENTURES LTD.?
| 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 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to 8 Curtis Centre, Kingdom Avenue Northacre Industrial Park Westbury Wiltshire BA13 4EW on Dec 16, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon John Wiper as a director on Jul 06, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Tatjana Eilmore as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Roger Aylmore as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Tatjana Eilmore as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Aylmore as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Roger Aylmore on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Roger Aylmore on Mar 10, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of IPCO VENTURES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AYLMORE, Peter Roger | Director | Kingdom Avenue Northacre Industrial Park BA13 4EW Westbury 8 Curtis Centre, Wiltshire England | Latvia | British | 30096240007 | |||||||||
| HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
| AYLMORE, Peter Roger | Director | Fleet Place EC4M 7RD London 5 England | Latvia | British | 183921110001 | |||||||||
| EILMORE, Tatjana | Director | Ausekla Iela LV-1010 Riga 11-253 Rajons Riga Latvia | United States | Latvian | 172744490001 | |||||||||
| WIPER, Simon John | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | 86906270001 |
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