Company NameQueen Mary Intellectual Property Research Institute Limited
Company StatusDissolved
Company Number04648280
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameIP Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Michael Blakeney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish/Australian
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleUniversity Professor
Correspondence Address23 Hera Court
Homer Drive
London
E14 3UJ
Director NameSpyros Maniatis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGreek
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleUni Lecturer
Correspondence AddressFlat 10 St James Close
Wells Rise
London
NW8 7LG
Director NameDr Gail Elizabeth Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2004(1 year after company formation)
Appointment Duration5 years, 5 months (closed 07 July 2009)
RoleReader In Law
Correspondence AddressFlat 36 London House
172 Aldersgate Street
London
EC1A 4HU
Secretary NameJohn Williams Okorefe
NationalityBritish
StatusClosed
Appointed21 February 2007(4 years after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2009)
RoleAccountant
Correspondence Address102 Clapham Road
London
SW9 0JU
Director NameDean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Secretary NameSwee Chun Ng
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressQueen Mary University Of London
327 Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 March 2008Return made up to 27/01/08; no change of members (7 pages)
23 April 2007Director resigned (1 page)
9 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
14 April 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
28 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 27/01/04; full list of members (9 pages)
17 April 2004New director appointed (2 pages)
10 March 2004New director appointed (3 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004£ nc 5000/10000 27/01/03 (1 page)
27 January 2004Company name changed ip LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2003Incorporation (13 pages)