Company NameInternational Projects Limited
Company StatusDissolved
Company Number03644932
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMiss Joanne Elizabeth Tapp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(2 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (closed 25 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPO Box 526
Post Office High Street
Ingatestone
Essex
CM4 9TP
Director NameMr Richard John Tapp
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(6 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 25 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 College Lane
Laindon
Essex
SS15 6GS
Secretary NameAndrew John Werrell
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3b Loweden Business Park
Lambourn Woodlands
Hungerford
Berkshire
RG17 7RU
Secretary NameMiss Joanne Elizabeth Tapp
NationalityBritish
StatusResigned
Appointed22 December 1998(2 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 01 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Westwood House
Droitwich
Worcestershire
WR9 0AD
Director NameDennis Gerald Crawford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2006)
RoleArchitect
Correspondence AddressTiptofts Farmhouse
Badwell Ash
Bury St Edmunds
Suffolk
IP31 3JF
Director NameAcredean Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address3b Lowesden Business Park
Lambourn Woodlands
Hungerford
Berkshire
RG17 7RU

Contact

Websitenip-global.com/
Email address[email protected]

Location

Registered Address14 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

8 at £1June Tapp
8.00%
Ordinary
8 at £1Miss Joanne Elizabeth Tapp
8.00%
Ordinary
8 at £1Richard J. Tapp
8.00%
Ordinary
76 at £1J.w. Tapp
76.00%
Ordinary

Financials

Year2014
Net Worth-£29,690
Current Liabilities£29,690

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
2 February 2021Registered office address changed from 70 Fryerning Lane Fryerning Essex CM4 0NN to 14 Sweet Briar Drive Laindon Basildon Essex SS15 4HA on 2 February 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Director's details changed for Miss Joanne Elizabeth Tapp on 1 June 2019 (2 pages)
6 June 2019Termination of appointment of Joanne Elizabeth Tapp as a secretary on 1 June 2019 (1 page)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(15 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(15 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(15 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-24
  • GBP 100
(15 pages)
24 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-24
  • GBP 100
(15 pages)
24 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-24
  • GBP 100
(15 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(15 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(15 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(15 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (15 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (15 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (15 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 November 2011Annual return made up to 6 October 2011 (15 pages)
4 November 2011Annual return made up to 6 October 2011 (15 pages)
4 November 2011Annual return made up to 6 October 2011 (15 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 October 2010Annual return made up to 6 October 2010 (15 pages)
19 October 2010Annual return made up to 6 October 2010 (15 pages)
19 October 2010Annual return made up to 6 October 2010 (15 pages)
11 October 2010Director's details changed for Mr Richard John Tapp on 15 September 2010 (3 pages)
11 October 2010Director's details changed for Mr Richard John Tapp on 15 September 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 October 2008Return made up to 06/10/08; no change of members (5 pages)
23 October 2008Return made up to 06/10/08; no change of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Return made up to 06/10/07; no change of members (7 pages)
25 October 2006Return made up to 06/10/06; full list of members (9 pages)
25 October 2006Return made up to 06/10/06; full list of members (9 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
26 October 2005Return made up to 06/10/05; full list of members (10 pages)
26 October 2005Return made up to 06/10/05; full list of members (10 pages)
21 October 2005Registered office changed on 21/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
21 October 2005Registered office changed on 21/10/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
29 October 2004Return made up to 06/10/04; full list of members (9 pages)
29 October 2004Return made up to 06/10/04; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(9 pages)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(9 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Return made up to 06/10/02; full list of members (9 pages)
15 October 2002Return made up to 06/10/02; full list of members (9 pages)
16 October 2001Return made up to 06/10/01; full list of members (9 pages)
16 October 2001Return made up to 06/10/01; full list of members (9 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2000Return made up to 06/10/00; full list of members (9 pages)
24 October 2000Return made up to 06/10/00; full list of members (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 1999Ad 05/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: wagtails 70 fryerning lane fryerning essex CM4 0NN (1 page)
10 August 1999Registered office changed on 10/08/99 from: wagtails 70 fryerning lane fryerning essex CM4 0NN (1 page)
9 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Secretary resigned;director resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: 3B lowesden business park lambourn woodlands hungerford berkshire RG17 7RU (1 page)
31 December 1998Registered office changed on 31/12/98 from: 3B lowesden business park lambourn woodlands hungerford berkshire RG17 7RU (1 page)
6 October 1998Incorporation (25 pages)
6 October 1998Incorporation (25 pages)