Company Information for IPD MED LIMITED
4385, 09002900: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
09002900 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| IPD MED LIMITED | |
| Legal Registered Office | |
| 4385 09002900: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in CF10 | |
| Company Number | 09002900 | |
|---|---|---|
| Company ID Number | 09002900 | |
| Date formed | 2014-04-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/04/2017 | |
| Account next due | 31/01/2019 | |
| Latest return | 17/04/2016 | |
| Return next due | 15/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-05-05 00:27:08 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ALISTAIR HENDERSON TAYLOR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
TOMAZ KARCNIK |
Director | ||
MICHELE MARZOLA |
Director | ||
BERITH (SECRETARIES) LIMITED |
Company Secretary | ||
JAKA PLUT |
Director | ||
DUSAN PLUT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| OR PRODUCTIVITY LIMITED | Director | 2011-10-31 | CURRENT | 2011-09-16 | In Administration/Administrative Receiver |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MARZOLA | |
| RP05 | Companies House applied as default registered office address PO Box 4385, 09002900: Companies House Default Address, Cardiff, CF14 8LH on 2018-02-07 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAZ KARCNIK | |
| LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 3168 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
| TM02 | Termination of appointment of Berith (Secretaries) Limited on 2017-02-02 | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 3168 | |
| AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKA PLUT | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 3168 | |
| AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
| SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 3168.000000 | |
| RES01 | ADOPT ARTICLES 24/10/14 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
| RES01 | ADOPT ARTICLES 21/10/14 | |
| SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 2448.000000 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
| AP01 | DIRECTOR APPOINTED MR MICHELE MARZOLA | |
| SH02 | SUB-DIVISION 30/09/14 | |
| RES13 | SHARE SUB DIVISION 30/09/2014 | |
| RES01 | ADOPT ARTICLES 14/08/2014 | |
| AP01 | DIRECTOR APPOINTED MR JAKA PLUT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DUSAN PLUT | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPD MED LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IPD MED LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |