About

Registered Number: 06954479
Date of Incorporation: 07/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: C/O BULLOCK WOODBURN, Norfolk House, Hardwick Square North, Buxton, Derbyshire, SK17 6PU

 

Established in 2009, Ip Merchant Capital Ltd are based in Buxton, Derbyshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Ip Merchant Capital Ltd in the Companies House registry. We don't currently know the number of employees at Ip Merchant Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIST, Clive Norman 04 September 2009 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 07 July 2009 07 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 16 December 2013
CH01 - Change of particulars for director 17 July 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 28 August 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 15 March 2011
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.