About

Registered Number: 05024604
Date of Incorporation: 23/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 6 months ago)
Registered Address: The Hollies, 3 Elgin Drive, Northwood, Middlesex, HA6 2YR

 

Ipe Global Ltd was founded on 23 January 2004 and are based in Middlesex, it's status at Companies House is "Dissolved". The current directors of this business are listed as Rahim, Abdul, Singh, Ashwajit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHIM, Abdul 23 January 2004 - 1
SINGH, Ashwajit 23 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
AA - Annual Accounts 27 June 2017
DS01 - Striking off application by a company 22 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 February 2013
TM02 - Termination of appointment of secretary 16 September 2012
AA - Annual Accounts 02 August 2012
AA01 - Change of accounting reference date 14 May 2012
CH04 - Change of particulars for corporate secretary 04 January 2012
AR01 - Annual Return 04 January 2012
CH04 - Change of particulars for corporate secretary 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 May 2010
RESOLUTIONS - N/A 30 April 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 04 March 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 05 March 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 March 2007
CERTNM - Change of name certificate 28 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 08 February 2006
RESOLUTIONS - N/A 28 November 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 November 2005
DISS6 - Notice of striking-off action suspended 02 August 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.