About

Registered Number: 04122987
Date of Incorporation: 12/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, E14 5EP

 

Having been setup in 2000, Lipper Feri Uk Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Lipper Feri Uk Ltd. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSADELLI, Mark 31 July 2007 22 January 2010 1
BUTLER, Robert 31 July 2007 22 January 2010 1
STAMMLER, Michael Hans 24 January 2001 31 July 2007 1
SUN, Min, Dr 05 December 2001 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 25 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 11 July 2014
RESOLUTIONS - N/A 11 June 2014
SH19 - Statement of capital 11 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2014
CAP-SS - N/A 11 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AP03 - Appointment of secretary 09 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 13 January 2010
AD01 - Change of registered office address 13 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
CERTNM - Change of name certificate 16 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 February 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 15 October 2002
CERTNM - Change of name certificate 29 April 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 27 December 2001
CERTNM - Change of name certificate 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.