Company NameIP Protect2 Ltd
Company StatusDissolved
Company Number07100075
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameRossocorsa Limited

Business Activity

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

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameRichard Lukins
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 10,000
(4 pages)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 10,000
(4 pages)
25 April 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 10,000
(4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Company name changed rossocorsa LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-26
(3 pages)
27 October 2011Company name changed rossocorsa LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)