Company NameIP Legal Services Ltd
Company StatusDissolved
Company Number06360784
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiss Yvonne Onomor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address23 Highbury Grange
London
N5 2QA
Secretary NameMiss Yvonne Onomor
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Highbury Grange
London
N5 2QA
Director NameSergio Barcena Del Rio
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleEngineer
Correspondence Address3 Rue Paul Dubois
Paris
75003
Foreign

Location

Registered Address23 Highbury Grange
London
N5 2QA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1 at £1Yvonne Onomor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,643
Cash£6,040
Current Liabilities£1,397

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages)
1 October 2014Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page)
1 October 2014Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Secretary's details changed for Miss Yvonne Onomor on 1 May 2014 (1 page)
1 October 2014Director's details changed for Miss Yvonne Onomor on 1 May 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Registered office address changed from 23 Highbury Grange London N5 2QA England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 23 Highbury Grange Highbury Grange London N5 2QA England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 23 Highbury Grange Highbury Grange London N5 2QA England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 23 Highbury Grange London N5 2QA England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 54-55 Myddelton Square London EC1R 1YA on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 54-55 Myddelton Square London EC1R 1YA on 14 February 2014 (1 page)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
8 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from 26 Malpas Road London SE4 1BS United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 26 Malpas Road London SE4 1BS United Kingdom on 29 September 2011 (1 page)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages)
1 October 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages)
1 October 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Yvonne Onomor on 4 September 2010 (2 pages)
1 October 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 October 2010 (1 page)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 May 2010Termination of appointment of Sergio Barcena Del Rio as a director (1 page)
12 May 2010Termination of appointment of Sergio Barcena Del Rio as a director (1 page)
23 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 February 2009Return made up to 04/09/08; full list of members (5 pages)
12 February 2009Return made up to 04/09/08; full list of members (5 pages)
6 February 2009Director's change of particulars / sergio barcena del rio / 05/02/2009 (1 page)
6 February 2009Director's change of particulars / sergio barcena del rio / 05/02/2009 (1 page)
30 September 2007Registered office changed on 30/09/07 from: 26 malpas road london SE4 1BS (1 page)
30 September 2007Director's particulars changed (1 page)
30 September 2007Registered office changed on 30/09/07 from: 26 malpas road london SE4 1BS (1 page)
30 September 2007Director's particulars changed (1 page)
4 September 2007Incorporation (30 pages)
4 September 2007Incorporation (30 pages)