Company Information for IP RESOURCE LTD
145 - 157 ST JOHN STREET, LONDON, EC1V 4PY,
|
Company Registration Number
05340873
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IP RESOURCE LTD | |
Legal Registered Office | |
145 - 157 ST JOHN STREET LONDON EC1V 4PY Other companies in EC1V | |
Company Number | 05340873 | |
---|---|---|
Company ID Number | 05340873 | |
Date formed | 2005-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:39:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IP RESOURCE SERVICES LLP | 145-157 ST. JOHN STREET LONDON EC1V 4PY | Dissolved | Company formed on the 2005-12-29 | |
IP RESOURCES LTD | BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BR | Dissolved | Company formed on the 2006-11-17 | |
IP RESOURCES LLC | 3601 FREMONT AVE N SUITE 316 SEATTLE WA 981038753 | Active | Company formed on the 2009-11-28 | |
IP Resource Law Group | 222 Milwaukee Street # 307 Denver CO 80206 | Delinquent | Company formed on the 2012-09-27 | |
IP RESOURCES INTERNATIONAL, INC. | 4650 WEDEKIND RD STE 2 SPARKS NV 89431-7722 | Revoked | Company formed on the 2011-10-17 | |
IP RESOURCES, LLC | 28439 GREAT BEND PLACE WESLEY CHAPEL FL 33543 | Inactive | Company formed on the 2007-01-24 | |
IP RESOURCES LLC | 354 CANNONBALL LN INLET BEACH FL 32461 | Active | Company formed on the 2020-03-02 |
Officer | Role | Date Appointed |
---|---|---|
ZIA ULLAH KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN NELL |
Company Secretary | ||
MARK JAMES NELL |
Director | ||
MAGGIE LID CHOO LEE BORTON |
Company Secretary | ||
MAGGIE LID CHOO LEE BORTON |
Director | ||
RICHARD CHARLES DAVISON |
Director | ||
GENEVIEVE DAVISON |
Company Secretary | ||
RAYMOND JAMES GRAVES |
Company Secretary | ||
KAREN JEAN NELL |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADREEN PLC | Director | 2018-01-10 | CURRENT | 2016-07-22 | Active | |
IP RESOURCES LTD | Director | 2016-08-30 | CURRENT | 2006-11-17 | Dissolved 2018-01-16 | |
HUMAN LONGEVITY LTD | Director | 2016-08-24 | CURRENT | 2016-08-24 | Dissolved 2018-01-09 | |
RED GRANITE PICTURES LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
HARVARD EXECUTIVE SEARCH LTD | Director | 2016-07-13 | CURRENT | 2016-07-13 | Dissolved 2017-10-24 | |
HOWZAT PARKING LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Dissolved 2017-11-28 | |
HUK CAPITAL LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 419643 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN NELL | |
AP01 | DIRECTOR APPOINTED MR ZIA ULLAH KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NELL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 419643 | |
AR01 | 24/01/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 419643 | |
AR01 | 24/01/15 FULL LIST | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 419643 | |
AR01 | 24/01/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 24/01/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NELL / 31/01/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NELL / 26/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN NELL / 26/01/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 16/05/05 | |
123 | £ NC 314286/442857 28/07/05 | |
88(2)R | AD 28/07/05--------- £ SI 85716@1=85716 £ IC 162503/248219 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
88(2)R | AD 21/06/05--------- £ SI 162491@1=162491 £ IC 12/162503 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/06/05 | |
RES04 | £ NC 1000/314286 16/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/01/05--------- £ SI 10@1=10 £ IC 2/12 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 145-157 ST. JOHN STREET LONDON EC1V 4PY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 12,721 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IP RESOURCE LTD
Called Up Share Capital | 2012-07-01 | £ 419,643 |
---|---|---|
Current Assets | 2012-07-01 | £ 363,899 |
Debtors | 2012-07-01 | £ 328,346 |
Shareholder Funds | 2012-07-01 | £ 351,178 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IP RESOURCE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IP RESOURCE LTD | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IP RESOURCE LTD | Event Date | 2009-08-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |