London
EC1V 9BD
Director Name | Mr Richard James Westwood |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Andrew James Vassell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Forton, Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
Director Name | Mr Harry Michael Wheetman |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Old Street London EC1V 9BD |
Registered Address | Unit 1 London Road South Poynton Stockport SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
12 June 2021 | Termination of appointment of Harry Michael Wheetman as a director on 27 April 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Cessation of Harry Michael Wheetman as a person with significant control on 28 March 2018 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 June 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
12 June 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
14 February 2019 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
1 November 2018 | Registration of charge 107747510001, created on 31 October 2018 (24 pages) |
29 August 2018 | Appointment of Mr Andrew James Vassell as a director on 29 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
12 July 2018 | Cessation of Declan Jones as a person with significant control on 28 March 2018 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
6 July 2018 | Company name changed international property portfolio investments LIMITED\certificate issued on 06/07/18
|
11 May 2018 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 1 London Road South Poynton Stockport SK12 1LQ on 11 May 2018 (1 page) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|