Company NameIPCH Limited
Company StatusDissolved
Company Number06222796
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnne-Lise Irene Judith Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleNatural Healthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Eton College Road
London
NW3 2DP
Director NameMr Brian Joseph Miller
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleNatural Healthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoveyheugh House Reston
Eyemouth
Berwickshire
TD14 5LE
Scotland
Secretary NameMr Brian Joseph Miller
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveyheugh House Reston
Eyemouth
Berwickshire
TD14 5LE
Scotland

Location

Registered AddressBerwick Workspace
90 Marygate
Berwick Upon Tweed
Northumberland
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Anne-lise Irene Judith Miller
50.00%
Ordinary
1 at £1Brian Joseph Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£803
Cash£4,340
Current Liabilities£3,537

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
3 July 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
3 July 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
26 June 2017Notification of Brian Joseph Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Anne-Lise Irene Judith Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 June 2017Notification of Brian Joseph Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Anne-Lise Irene Judith Miller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
8 June 2016Director's details changed for Brian Joseph Miller on 29 July 2015 (2 pages)
8 June 2016Secretary's details changed for Brian Joseph Miller on 29 July 2015 (1 page)
8 June 2016Director's details changed for Brian Joseph Miller on 29 July 2015 (2 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Secretary's details changed for Brian Joseph Miller on 29 July 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
26 May 2015Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page)
26 May 2015Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page)
26 May 2015Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Director's details changed for Brian Joseph Miller on 1 January 2015 (2 pages)
26 May 2015Secretary's details changed for Brian Joseph Miller on 1 January 2015 (1 page)
26 May 2015Director's details changed for Anne-Lise Irene Judith Miller on 1 January 2015 (2 pages)
14 September 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
14 September 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
14 September 2014Total exemption small company accounts made up to 5 April 2014 (11 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Anne-Lise Irene Judith Miller on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Anne-Lise Irene Judith Miller on 17 May 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
9 November 2012Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 9 November 2012 (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (14 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
21 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
11 May 2009Return made up to 23/04/09; full list of members (7 pages)
11 May 2009Return made up to 23/04/09; full list of members (7 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
6 June 2008Return made up to 23/04/08; full list of members (7 pages)
6 June 2008Return made up to 23/04/08; full list of members (7 pages)
17 May 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
17 May 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)