Company NameLIPP & Co. Limited
Company StatusDissolved
Company Number05909623
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NamePhilip Donkor
Date of BirthApril 1962 (Born 62 years ago)
NationalityGhanaian
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleBusinessman
Correspondence Address48 Cormonrant Road
Forest Gate
London
E7 9RS
Secretary NameDavid Samuel Ofori-Mante
NationalityBritish
StatusClosed
Appointed13 May 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSectarty
Correspondence Address10 Nulfork Street
Forestgate
London
E7 0HN
Director NameBenjamin Cran-Mensa
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleBusinessman
Correspondence Address71 Athertton Road
Clayhall
Essex
IG5 0PQ
Secretary NameBenjamin Cran-Mensa
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Athertton Road
Clayhall
Essex
IG5 0PQ

Location

Registered AddressUnit 2 Hitchcock Business Centre
Leytonstone
London
E11 4RE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Registered office changed on 20/08/2008 from 48 cormorant road forest gate london E7 9RS (1 page)
20 August 2008Registered office changed on 20/08/2008 from 48 cormorant road forest gate london E7 9RS (1 page)
22 May 2008Compulsory strike-off action has been discontinued (1 page)
22 May 2008Compulsory strike-off action has been discontinued (1 page)
21 May 2008Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
21 May 2008Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/08
(7 pages)
20 May 2008Appointment terminated director and secretary benjamin cran-mensa (1 page)
20 May 2008Appointment Terminated Director and Secretary benjamin cran-mensa (1 page)
19 May 2008Secretary appointed david samuel ofori-mante (1 page)
19 May 2008Secretary appointed david samuel ofori-mante (1 page)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 May 2008Accounts made up to 31 August 2007 (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2006Incorporation (15 pages)
17 August 2006Incorporation (15 pages)