Company NameIndependent Internet Property Limited
Company StatusDissolved
Company Number03956100
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Edward Mark Sykes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NamePamela Sykes
NationalityBritish
StatusResigned
Appointed02 April 2000(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 14 April 2009)
RoleCompany Director
Correspondence Address1 Mean Hey Old Ground
Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteviewingessential.com

Location

Registered Address25 Queens Square Business Park Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Edward Mark Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,761
Cash£28
Current Liabilities£12,098

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (1 page)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 July 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 3 July 2017 (1 page)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Edward Mark Sykes on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Edward Mark Sykes on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Edward Mark Sykes on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Edward Mark Sykes on 11 March 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Edward Mark Sykes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Edward Mark Sykes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Edward Mark Sykes on 7 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 April 2009Appointment terminated secretary pamela sykes (1 page)
15 April 2009Return made up to 24/03/09; full list of members (3 pages)
15 April 2009Return made up to 24/03/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary pamela sykes (1 page)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Return made up to 24/03/05; full list of members (2 pages)
30 March 2005Return made up to 24/03/05; full list of members (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
24 April 2003Return made up to 24/03/03; full list of members (6 pages)
24 April 2003Return made up to 24/03/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
31 August 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
31 August 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Ad 02/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 2000Ad 02/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2000Incorporation (12 pages)
24 March 2000Incorporation (12 pages)