This company is commonly known as Ipec Developments Limited. The company was founded 47 years ago and was given the registration number 01268146. The firm's registered office is in LONDON. You can find them at Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | IPEC DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01268146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1976 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 18 April 2018 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 01 January 2016 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Secretary | 01 June 2007 | Active |
131 Thomas More Street, London, E1 9YD | Secretary | 29 January 1999 | Active |
25 Park Road, London, NW4 3PT | Secretary | 30 June 2006 | Active |
24 Southsea Avenue, Minster On Sea, Sheerness, ME12 2JX | Secretary | - | Active |
49 Plover Way, London, SE16 7TS | Secretary | 01 April 2000 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 20 July 2010 | Active |
25 Park Road, London, NW4 3PT | Director | 30 June 2006 | Active |
49 The Reddings, London, NW7 4JN | Director | 04 October 2000 | Active |
24 Southsea Avenue, Minster On Sea, Sheerness, ME12 2JX | Director | 01 April 2000 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 01 July 2013 | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 01 September 2013 | Active |
49 Plover Way, London, SE16 7TS | Director | 30 June 2006 | Active |
White Walls, Totteridge Green, London, N20 8PE | Director | - | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 20 July 2010 | Active |
Mita Tsunamachi Park Mansion 301, 3-242-Chome Mita, Minato Ku, Japan, FOREIGN | Director | - | Active |
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 31 December 2012 | Active |
Flat 14, 10-11 Grange Park, London, W5 3PL | Director | 01 April 2008 | Active |
Mr Taishi Mito | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Japanese |
Address | : | Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ |
Nature of control | : |
|
H.I.S. Co. Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 6-8-1 Nishishinjuku, Shinkuku-Ku, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-05 | Dissolution | Dissolution application strike off company. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Auditors | Auditors resignation company. | Download |
2020-02-19 | Auditors | Auditors resignation company. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Accounts | Change account reference date company current shortened. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.