Company NameIPCI Limited
Company StatusDissolved
Company Number04760266
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Directors

Director NameDr Moe Thuzar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMyanmar
StatusClosed
Appointed20 May 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PW
Scotland
Secretary NameDr Moe Thuzar
NationalityMyanmar
StatusClosed
Appointed20 May 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PW
Scotland
Director NameWilliam James Harkin
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed09 June 2003(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PW
Scotland
Director NameMr Marcus Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 week, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 June 2003)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 South Audley Street
London
W1K 2NY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRiverside West, Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
13 October 2003Ad 26/09/03--------- £ si [email protected] (2 pages)
13 October 2003S-div 26/09/03 (1 page)
5 October 2003S-div 26/09/03 (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 2003New director appointed (1 page)
12 May 2003Incorporation (16 pages)