About

Registered Number: 04175221
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: Unit 8, Gemini Park, Sheepscar, Way, Leeds, West Yorkshire, LS7 3JB

 

Ip One Ltd was registered on 08 March 2001 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWSTEAD, Claire Jane 16 May 2003 20 September 2006 1
WISE, Louise 08 March 2001 16 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 19 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 January 2013
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 26 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA01 - Change of accounting reference date 18 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 27 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 07 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 08 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.