Company NameIppikin Consulting  Limited
Company StatusDissolved
Company Number06455497
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Franklin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hunters Gate
Much Wenlock
Shropshire
TF13 6BW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameMarches Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressUnit 2 The Hay Barn
Church House Farm, Yarpole
Leominster
Herefordshire
HR6 0BB
Wales

Contact

Websiteippikin-consulting.co.uk

Location

Registered AddressC/O Sjd Accountancy Floor B, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Matthew Franklin
100.00%
Ordinary

Financials

Year2014
Net Worth£13,963
Cash£26,141
Current Liabilities£26,203

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
14 April 2020Application to strike the company off the register (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Amended micro company accounts made up to 31 March 2017 (4 pages)
13 November 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Director's details changed for Matthew Franklin on 25 May 2017 (2 pages)
27 June 2017Director's details changed for Matthew Franklin on 25 May 2017 (2 pages)
25 April 2017Registered office address changed from 53 Hunters Gate Much Wenlock Shropshire TF13 6BW England to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 53 Hunters Gate Much Wenlock Shropshire TF13 6BW England to C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 25 April 2017 (1 page)
10 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Termination of appointment of Marches Secretarial Limited as a secretary on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 2 the Hay Barn Church House Farm Yarpole Leominster Herefordshire HR6 0BB to 53 Hunters Gate Much Wenlock Shropshire TF13 6BW on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 2 the Hay Barn Church House Farm Yarpole Leominster Herefordshire HR6 0BB to 53 Hunters Gate Much Wenlock Shropshire TF13 6BW on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Marches Secretarial Limited as a secretary on 23 March 2016 (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(5 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(5 pages)
4 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
(5 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Matthew Franklin on 17 May 2011 (2 pages)
26 May 2011Director's details changed for Matthew Franklin on 17 May 2011 (2 pages)
22 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Secretary's details changed for Marches Secretarial Limited on 16 December 2010 (1 page)
17 December 2010Secretary's details changed for Marches Secretarial Limited on 16 December 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (3 pages)
29 December 2009Secretary's details changed for Marches Secretarial Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Matthew Franklin on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Marches Secretarial Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Matthew Franklin on 29 December 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 2 the hay barn church house farm yarpole leominster HR6 0BB (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 2 the hay barn church house farm yarpole leominster HR6 0BB (1 page)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
19 December 2007Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (17 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (17 pages)