About

Registered Number: 05426769
Date of Incorporation: 18/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: 13 Bro Gwynfaen, Croeslan, Llandysul, Ceredigion, SA44 4ST

 

Corporate Ip Ltd was founded on 18 April 2005 and are based in Llandysul in Ceredigion, it's status is listed as "Dissolved". There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Janette Patricia 18 April 2005 - 1
MCKENZIE, Stuart Alexander James 27 March 2006 - 1
MORGAN, Sharon Eva 18 April 2005 - 1
SARKER, Edward Abdur Rashid 24 April 2008 - 1
MCKENZIE, David Lawrence 18 April 2005 28 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Janette Patricia 01 September 2009 - 1
MCKENZIE, Janette Patricia 18 April 2005 24 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
DISS40 - Notice of striking-off action discontinued 05 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
CH01 - Change of particulars for director 22 June 2013
CH01 - Change of particulars for director 22 June 2013
CH01 - Change of particulars for director 22 June 2013
CH01 - Change of particulars for director 22 June 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 20 July 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 10 June 2011
CH01 - Change of particulars for director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AP03 - Appointment of secretary 23 July 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 30 April 2010
288b - Notice of resignation of directors or secretaries 05 September 2009
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.