Company NameI.P.M.A. Worldwide Press Limited
Company StatusDissolved
Company Number03304593
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Howard Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address487b Ipswich Road
Colchester
Essex
CO4 0HG
Director NameMiss Rebecca Jane Slough
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadview Farm
Drayton Beauchamp
Aylesbury
Buckinghamshire
HP22 5LU
Secretary NameMrs Denise Phillippa Gumustekin
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address117 Heysham Drive
South Oxhey
Watford
Hertfordshire
WD19 6YA
Director NameMrs Denise Phillippa Gumustekin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2014)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address117 Heysham Drive
South Oxhey
Watford
Hertfordshire
WD19 6YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteipma-wwp.com

Location

Registered Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

100 at £1Martin Howard Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£67,867
Cash£69,165
Current Liabilities£6,436

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
18 August 2017Application to strike the company off the register (3 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 December 2016Registered office address changed from C/O Dlr 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from C/O Dlr 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Director's details changed for Mr Martin Howard Smith on 20 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Martin Howard Smith on 20 January 2015 (2 pages)
14 January 2015Termination of appointment of Denise Gumustekin as a secretary on 1 January 2015 (1 page)
14 January 2015Termination of appointment of Denise Gumustekin as a secretary on 1 January 2015 (1 page)
14 January 2015Termination of appointment of a director (1 page)
14 January 2015Termination of appointment of Denise Gumustekin as a director on 1 November 2014 (1 page)
14 January 2015Termination of appointment of Denise Gumustekin as a director on 1 November 2014 (1 page)
14 January 2015Termination of appointment of a director (1 page)
14 January 2015Termination of appointment of Denise Gumustekin as a secretary on 1 January 2015 (1 page)
14 January 2015Termination of appointment of Denise Gumustekin as a director on 1 November 2014 (1 page)
23 October 2014Registered office address changed from 51 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to C/O Dlr 11 East Hill Colchester CO1 2QX on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 51 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to C/O Dlr 11 East Hill Colchester CO1 2QX on 23 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Director's details changed for Martin Howard Smith on 31 December 2012 (2 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Martin Howard Smith on 31 December 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Martin Howard Smith on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Martin Howard Smith on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Martin Howard Smith on 1 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Director's details changed for Martin Howard Smith on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Martin Howard Smith on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Martin Howard Smith on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
7 March 2007Return made up to 20/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 20/01/06; full list of members (2 pages)
22 March 2006Return made up to 20/01/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 20/01/05; full list of members (7 pages)
25 February 2005Return made up to 20/01/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Registered office changed on 25/03/04 from: woodford house woodford road watford WD17 1DL (1 page)
25 March 2004Registered office changed on 25/03/04 from: woodford house woodford road watford WD17 1DL (1 page)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 March 2003Return made up to 20/01/03; full list of members (7 pages)
3 March 2003Return made up to 20/01/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1998Return made up to 20/01/98; full list of members (6 pages)
26 January 1998Return made up to 20/01/98; full list of members (6 pages)
13 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 May 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
20 January 1997Incorporation (17 pages)
20 January 1997Incorporation (17 pages)