About

Registered Number: 05071102
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 3 Soho Square, London, W1D 3HD,

 

Industry Trust for Ip Awareness Ltd was registered on 11 March 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Bales, Elizabeth Jane, Rosenberg, Anthony Russell, Fewings, John, Stanley, John Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWINGS, John 28 September 2006 26 September 2007 1
STANLEY, John Phillip 27 November 2013 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BALES, Elizabeth Jane 13 October 2010 - 1
ROSENBERG, Anthony Russell 11 March 2004 13 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 14 August 2014
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AD01 - Change of registered office address 12 November 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 November 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 13 December 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
363s - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
RESOLUTIONS - N/A 21 April 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.