About

Registered Number: 06538993
Date of Incorporation: 19/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: The Farm House Allerwash Buildings, Allerwash, Hexham, Northumberland, NE47 5AB

 

Based in Hexham, Northumberland, Ipo Mercantile Ltd was founded on 19 March 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are Howell, James Christopher Francis, Incorporate Secretariat Limited, Carroll, Mark, O'kane, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, James Christopher Francis 19 March 2008 - 1
CARROLL, Mark 19 March 2008 02 February 2009 1
O'KANE, Alan 08 July 2009 05 December 2010 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 19 March 2008 19 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 08 August 2012
DISS16(SOAS) - N/A 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 31 March 2011
RT01 - Application for administrative restoration to the register 31 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.