About

Registered Number: 06040803
Date of Incorporation: 03/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 95 Kent Road, Grays, Essex, RM17 6DE,

 

Ipg Holding Ltd was registered on 03 January 2007 and has its registered office in Grays, Essex, it has a status of "Dissolved". The current directors of this business are Wittitz, Sandro Roberto, Fernandes, Gilberto, Salzwimmer, Walter Adolf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Gilberto 01 September 2007 - 1
SALZWIMMER, Walter Adolf 03 January 2007 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WITTITZ, Sandro Roberto 03 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 25 October 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 29 June 2011
DISS16(SOAS) - N/A 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 30 October 2010
DISS40 - Notice of striking-off action discontinued 26 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
CERTNM - Change of name certificate 23 February 2010
CONNOT - N/A 23 February 2010
AA - Annual Accounts 24 November 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 24 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.