About

Registered Number: 04905488
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: The Centre For Intergrated, Photonics Limited B55 Adastral, Park Martlesham Heath, Ipswich, IP5 3RE

 

Established in 2003, The Centre for Integrated Photonics Ltd has its registered office in Park Martlesham Heath in Ipswich, it's status is listed as "Dissolved". Gao, Yunhai, Peng, Bo, Hatch, Paul Stephen, Hepplethwaite, Leigh Susan, Man, Eliza, Mccarthy, John, He, Pengfei, Holton, Stephen Geoffrey, Jin, Yangbao, Li, Yingtao, Tao, Jingwen are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAO, Yunhai 30 June 2015 - 1
PENG, Bo 30 June 2015 - 1
HE, Pengfei 06 July 2011 11 April 2012 1
HOLTON, Stephen Geoffrey 05 November 2003 30 October 2009 1
JIN, Yangbao 01 July 2013 30 June 2015 1
LI, Yingtao 13 February 2012 01 July 2013 1
TAO, Jingwen 13 February 2012 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HATCH, Paul Stephen 01 January 2011 30 January 2013 1
HEPPLETHWAITE, Leigh Susan 31 March 2006 01 January 2011 1
MAN, Eliza 04 September 2013 30 October 2015 1
MCCARTHY, John 30 January 2013 04 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 17 November 2015
AUD - Auditor's letter of resignation 19 October 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 October 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AA01 - Change of accounting reference date 01 February 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
RESOLUTIONS - N/A 13 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 November 2011
RESOLUTIONS - N/A 15 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
TM01 - Termination of appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP03 - Appointment of secretary 12 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 08 November 2004
225 - Change of Accounting Reference Date 19 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 13 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.