Company NameIIP Holdings Limited
Company StatusDissolved
Company Number05362253
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair David Mann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleIFA
Correspondence AddressFlat 15 Hollyhedge Road
Cobham
Surrey
KT11 3DQ
Secretary NameMrs Alison Jane Brent
NationalityBritish
StatusClosed
Appointed11 October 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 17 August 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Denby Road
Cobham
Surrey
KT11 1JU
Director NameMrs Alison Jane Brent
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Denby Road
Cobham
Surrey
KT11 1JU
Director NameElizabeth Perkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Charlwood Drive
Oxshott
Surrey
KT22 0HB
Director NameRichard Martin Perkins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Charlwood Drive
Oxshott
Surrey
KT22 0HB
Secretary NameMr Alistair David Mann
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleIFA
Correspondence Address6 St. Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£20,989
Current Liabilities£306,011

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 18 February 2010 (1 page)
28 October 2009Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 December 2008Director's change of particulars / alistair mann / 12/12/2008 (1 page)
16 December 2008Director's Change of Particulars / alistair mann / 12/12/2008 / HouseName/Number was: 6, now: flat 15; Street was: st. Andrews gardens, now: hollyhedge road; Post Code was: KT11 1HG, now: KT11 3DQ (1 page)
2 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 October 2008Appointment terminated secretary alistair mann (1 page)
14 October 2008Appointment Terminated Director richard perkins (1 page)
14 October 2008Appointment Terminated Secretary alistair mann (1 page)
14 October 2008Secretary appointed mrs alison jane brent (1 page)
14 October 2008Appointment terminated director richard perkins (1 page)
14 October 2008Secretary appointed mrs alison jane brent (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page)
18 September 2008Director and Secretary's Change of Particulars / alistair mann / 31/07/2008 / HouseName/Number was: 11, now: 6 (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page)
18 September 2008Director and secretary's change of particulars / alistair mann / 31/07/2008 (1 page)
9 April 2008Return made up to 11/02/08; full list of members (4 pages)
9 April 2008Return made up to 11/02/08; full list of members (4 pages)
9 April 2008Director and Secretary's Change of Particulars / alistair mann / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 11 holden place, now: st. Andrews gardens; Area was: freelands road, now: ; Post Code was: KT11 2NP, now: KT11 1HG; Country was: , now: united kingdom (1 page)
9 April 2008Director and secretary's change of particulars / alistair mann / 01/01/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
20 June 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 May 2007Return made up to 11/02/07; full list of members (4 pages)
29 May 2007Return made up to 11/02/07; full list of members (4 pages)
16 May 2006Particulars of contract relating to shares (2 pages)
16 May 2006Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 May 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Return made up to 11/02/06; full list of members (8 pages)
16 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 May 2006Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2006Particulars of contract relating to shares (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)