Company NameIpcell Limited
Company StatusDissolved
Company NumberSC309636
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAlasdair Martin Rhodes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Gayfield Square
Edinburgh
EH1 3PA
Scotland
Secretary NameKaren Rhodes
NationalityBritish
StatusClosed
Appointed20 August 2009(2 years, 10 months after company formation)
Appointment Duration5 years (closed 02 September 2014)
RoleCompany Director
Correspondence Address24b Gayfield Square
Edinburgh
Midlothian
EH1 3PA
Scotland
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Alasdair Rhodes
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,295
Cash£164
Current Liabilities£201,275

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Notice of final meeting of creditors (3 pages)
2 June 2014Notice of final meeting of creditors (3 pages)
23 December 2011Registered office address changed from 13 Claremont Crescent Edinburgh EH7 4HX Scotland on 23 December 2011 (2 pages)
23 December 2011Registered office address changed from 13 Claremont Crescent Edinburgh EH7 4HX Scotland on 23 December 2011 (2 pages)
18 November 2011Notice of winding up order (1 page)
18 November 2011Court order notice of winding up (1 page)
18 November 2011Notice of winding up order (1 page)
18 November 2011Court order notice of winding up (1 page)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(4 pages)
14 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(4 pages)
13 March 2011Registered office address changed from 24B Gayfield Square Edinburgh EH1 3PA on 13 March 2011 (1 page)
13 March 2011Registered office address changed from 24B Gayfield Square Edinburgh EH1 3PA on 13 March 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Alasdair Rhodes on 15 October 2009 (2 pages)
26 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Alasdair Rhodes on 15 October 2009 (2 pages)
30 October 2009Appointment of Karen Rhodes as a secretary (3 pages)
30 October 2009Appointment of Karen Rhodes as a secretary (3 pages)
7 September 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
7 September 2009Appointment terminated secretary nationwide company secretaries LTD (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 November 2007Return made up to 31/10/07; full list of members (8 pages)
1 November 2007Return made up to 31/10/07; full list of members (8 pages)
4 October 2006Incorporation (16 pages)
4 October 2006Incorporation (16 pages)