This company is commonly known as Ipl Information Processing Limited. The company was founded 45 years ago and was given the registration number 01418818. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | IPL INFORMATION PROCESSING LIMITED |
---|---|---|
Company Number | : | 01418818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1979 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Secretary | 15 June 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Secretary | 01 October 2012 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Secretary | - | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 13 June 2012 | Active |
Upper Beanacre Barn, Beanacre, Melksham, United Kingdom, SN12 7PY | Director | 01 May 2008 | Active |
45 Rockliffe Road, Bath, BA2 6QW | Director | 01 October 2005 | Active |
Norton Green Cottage, Stratton-On-The-Fosse, Radstock, BA3 4RR | Director | 01 October 2005 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 15 June 2016 | Active |
Eveleigh House, Grove Street, Bath, BA1 5LR | Director | 01 October 2012 | Active |
14 Bloomfield Park, Bath, BA2 2BY | Director | - | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 18 January 2022 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 25 June 2013 | Active |
1 Bathwick Hill, Bath, BA2 6EP | Director | - | Active |
Weathertop, Claverton Down Road, Claverton Down, Bath, BA2 7AL | Director | - | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 July 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 15 June 2016 | Active |
2, Burston Road, London, England, SW15 6AR | Director | 25 June 2013 | Active |
Glebe House, The Village Green, Devauden, Chepstow, NP16 6NX | Director | 01 October 2005 | Active |
Ipl Group Limited | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbank Central, Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Insolvency | Legacy. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.