Company NameIprovider Limited
Company StatusDissolved
Company Number05733459
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCheryl Maria Weston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood The Endway
Great Easton
Dunmow
Essex
CM6 2HG
Director NameGrant Nicholas Weston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleMoneybroker
Correspondence AddressFoxwood The Endway
Great Easton
Dunmow
Essex
CM6 2HG
Secretary NameCheryl Maria Weston
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood The Endway
Great Easton
Dunmow
Essex
CM6 2HG
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered AddressFoxwood, The Endway
Geat Easton
Dunmow
Essex
CM6 2HG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)

Shareholders

2 at £1Cheryl Maria Weston
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,900
Cash£12
Current Liabilities£9,567

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 07/03/08; full list of members (4 pages)
4 June 2008Return made up to 07/03/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Registered office changed on 21/03/07 from: the old exchange mill lane great dunmow essex CM6 1BG (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Registered office changed on 21/03/07 from: the old exchange mill lane great dunmow essex CM6 1BG (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: foxwood the endway great easton dunmow essex CM6 2HG (1 page)
15 March 2007Registered office changed on 15/03/07 from: foxwood the endway great easton dunmow essex CM6 2HG (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)