Company NameIPM International Ltd
Company StatusDissolved
Company NumberSC362200
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameStructured Business Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amir Eisa Bawi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Huntly Gardens
Blantyre
Lanarkshire
G72 0GW
Scotland
Director NameMr Saleem . Mohammed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Huntly Gardens
West Craigs
G72 0GW
Scotland

Location

Registered AddressC/O Mbm Accountancy
211b Main Street
Bellshill
Lanarkshire
ML4 1AJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown

Shareholders

500 at £1Saleem Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£857
Current Liabilities£857

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
16 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Termination of appointment of Saleem . Mohammed as a director on 28 September 2011 (1 page)
10 February 2012Termination of appointment of Saleem . Mohammed as a director on 28 September 2011 (1 page)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Registered office address changed from C/O Mbm Accountancy 3 Hope Street Mossend Bellshill Lanarkshire ML4 1QA Scotland on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Mbm Accountancy 3 Hope Street Mossend Bellshill Lanarkshire ML4 1QA Scotland on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Mbm Accountancy 3 Hope Street Mossend Bellshill Lanarkshire ML4 1QA Scotland on 5 April 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
27 May 2010Appointment of Mr Amir Eisa Bawi as a director (2 pages)
27 May 2010Appointment of Mr Amir Eisa Bawi as a director (2 pages)
27 May 2010Registered office address changed from 31 Huntly Gardens Blantyre Lanarkshire G72 0GW United Kingdom on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 31 Huntly Gardens Blantyre Lanarkshire G72 0GW United Kingdom on 27 May 2010 (1 page)
19 November 2009Company name changed structured business consultancy LIMITED\certificate issued on 19/11/09
  • NM06 ‐
(4 pages)
19 November 2009Company name changed structured business consultancy LIMITED\certificate issued on 19/11/09
  • NM06 ‐
(4 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
6 November 2009Change of name notice (2 pages)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
6 July 2009Incorporation (13 pages)
6 July 2009Incorporation (13 pages)