Company NameIPB Solutions Limited
Company StatusDissolved
Company Number04725129
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSander Louis Hendrik Beek
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Bluebell Drive
Rustington
West Sussex
BN17 6UU
Secretary NameSusannah Jayne Beek
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Bluebell Drive
Rustington
West Sussex
BN17 6UU
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address44 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Sander Louis Hendrik Beek
99.00%
Ordinary
1 at £1Susannah Jayne Beek
1.00%
Ordinary

Financials

Year2014
Net Worth-£113
Current Liabilities£785

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Voluntary strike-off action has been suspended (1 page)
24 May 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
(4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
(4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
(4 pages)
20 April 2012Director's details changed for Sander Louis Hendrik Beek on 6 April 2012 (2 pages)
20 April 2012Director's details changed for Sander Louis Hendrik Beek on 6 April 2012 (2 pages)
20 April 2012Director's details changed for Sander Louis Hendrik Beek on 6 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 June 2011Secretary's details changed for Susannah Jayne Beek on 6 April 2011 (2 pages)
10 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Susannah Jayne Beek on 6 April 2011 (2 pages)
10 June 2011Director's details changed for Sander Louis Hendrik Beek on 6 April 2011 (2 pages)
10 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Sander Louis Hendrik Beek on 6 April 2011 (2 pages)
10 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Sander Louis Hendrik Beek on 6 April 2011 (2 pages)
10 June 2011Secretary's details changed for Susannah Jayne Beek on 6 April 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Sander Louis Hendrik Beek on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Sander Louis Hendrik Beek on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Sander Louis Hendrik Beek on 6 April 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
28 May 2008Return made up to 07/04/08; full list of members (3 pages)
28 May 2008Return made up to 07/04/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
16 May 2007Return made up to 07/04/07; full list of members (2 pages)
16 May 2007Return made up to 07/04/07; full list of members (2 pages)
19 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
19 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
19 July 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
26 April 2006Return made up to 07/04/06; full list of members (2 pages)
26 April 2006Return made up to 07/04/06; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
31 May 2005Return made up to 07/04/05; full list of members (2 pages)
31 May 2005Return made up to 07/04/05; full list of members (2 pages)
3 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
3 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
3 September 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
25 August 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
25 August 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
17 May 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Return made up to 07/04/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: 126 bluebell drive littlehampton west sussex BN17 6UU (1 page)
26 March 2004Registered office changed on 26/03/04 from: 126 bluebell drive littlehampton west sussex BN17 6UU (1 page)
27 September 2003Registered office changed on 27/09/03 from: 14 college gardens worthing west sussex BN11 4QQ (1 page)
27 September 2003Registered office changed on 27/09/03 from: 14 college gardens worthing west sussex BN11 4QQ (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (13 pages)
7 April 2003Incorporation (13 pages)