IPM (UK) POWER

57/63 Line Wall Road, Gibraltar
StatusCONVERTED-CLOSED
Company No.FC027761
Category
Incorporated20 Jun 2007
Age17 years
JurisdictionUnited Kingdom
Dissolution21 Aug 2015
Years8 years, 9 months, 30 days

SUMMARY

IPM (UK) POWER is an converted-closed with number FC027761. It was incorporated 17 years ago, on 20 June 2007 and it was dissolved 8 years, 9 months, 30 days ago, on 21 August 2015. The company address is 57/63 Line Wall Road, Gibraltar.



Company Fillings

Dissolution termination overseas company

Date: 21 Aug 2015

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 11 Jun 2015

Category: Other

Type: OSCH01

Change type: Name Change

Change details: Ip karugamo holdings

Branch number: BR013481

Change date: 2014-06-30

Documents

View document PDF

Change company details overseas company

Date: 20 Apr 2015

Category: Other

Type: OSCH02

Change address: Ic Change 05/08/14

Documents

View document PDF

Change of name overseas by resolution with date

Date: 07 Apr 2015

Action Date: 27 Mar 2015

Category: Change-of-name

Type: OSNM01

Change date: 2015-03-27

Change name: Ipm (uk) power LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Mar 2015

Category: Other

Type: OSCH01

Change type: Name Change

Change date: 2014-06-30

Change details: Ipm (uk) power LIMITED

Branch number: BR013481

Documents

View document PDF

Change company details overseas company

Date: 25 Mar 2015

Category: Other

Type: OSCH02

Change address: Change in Legal Form 30/06/14 Private Limited Company

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Feb 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-06-26

Officer name: Simon David Pinnell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Feb 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Hiroyuki Koga

Termination date: 2014-06-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Feb 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-06-24

Officer name: Andrew Wilson Garner

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 18 Dec 2014

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 18 Dec 2014

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Appoint person director overseas company

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David George Alcock

Documents

View document PDF

Change person director overseas company with change date

Date: 28 May 2014

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Isao Kajimura

Change date: 2013-08-27

Documents

View document PDF

Annual return update with change details

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013481

Representative details: Business Change Null

Documents

View document PDF

Annual return overseas company

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013481

Representative details: Address Change Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar

Documents

View document PDF

Annual return update with change details

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Andrew Stephen James Ramsay, C/O International Power Plc, Senator House 85 Queen Victoria, Street London, EC4V 4DP, Gibraltar

Branch number: FC027761

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013481

Representative details: Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 20 Feb 2014

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013481

Representative details: Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Roger Derek Simpson

Branch number: BR013481

Change date: 2012-10-30

New address: Senator House 85 Queen Victoria Street, London, EC4V 4DP, United Kingdom

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR013481 Person Authorised to Accept terminated 30/10/2012 andrew stephen james ramsay

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Simon David Pinnell

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Griffiths

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gareth Griffiths

Documents

View document PDF

Appoint person director overseas company

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew Wilson Garner

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sarah Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Isao Kajimura

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Barlow

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Toru Takahashi

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Masaaki Furukawa

Documents

View document PDF

Appoint person director overseas company

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hiroyuki Koga

Documents

View document PDF

Termination person director overseas company

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Appoint person secretary overseas company

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Roger Derek Simpson

Documents

View document PDF

Termination person secretary overseas company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Andrew Ramsay

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Masashi Sugizaki

Documents

View document PDF

Appoint person director overseas company

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Masashi Sugizaki

Documents

View document PDF

Termination person director overseas company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Steven Drapper

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Drapper

Documents

View document PDF

Appoint person director overseas company

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sarah Louise Smith

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Riley

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Penelope Chalmers

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Miscellaneous

Date: 11 Feb 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ masaaki furukawa/terminate appointment director/ takashi umezu

Documents

View document PDF

Miscellaneous

Date: 20 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 29/04/2008 toshihiro tate dir app 29/04/2008 toru takahashi

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Address

Type: BUSADD

Description: Business address senator house 85 queen victoria street london EC4V 4DP

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

CHESTNUT LODGE CARE HOME LIMITED

135 / 137 CHURCH LANE,BIRMINGHAM,B20 2HJ

Number:10875042
Status:ACTIVE
Category:Private Limited Company

CW HOLIDAY CLUBS CIC

11 WANDLE PLACE,PLYMOUTH,PL3 6HN

Number:11848682
Status:ACTIVE
Category:Community Interest Company

HOLLY TREE MONTESSORI NURSERY LIMITED

SILK HOUSE,MACCLESFIELD,SK11 7QW

Number:04598803
Status:ACTIVE
Category:Private Limited Company

MARK O'NEILL CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11949870
Status:ACTIVE
Category:Private Limited Company

SKC CONSULTANTS LTD

17 HUNTERS GROVE,HARROW,HA3 9AB

Number:10762091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUDBURY FITNESS CENTRE LIMITED

UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD,IPSWICH,IP10 0BJ

Number:09331607
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source