Company NameOld Ipw Limited
Company StatusDissolved
Company Number07480732
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameIdentity Protection Worldwide Limited

Directors

Director NameMr Richard Cole Millard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF3 Valetta
12 Bay Road
Clevedon
North Somerset
BS21 7BT
Director NameMr Gary Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameMr Richard Cole Millard
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressF3 Valetta
12 Bay Road
Clevedon
North Somerset
BS21 7BT
Director NameMr Graham Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Director NameMr Leong Kim Yoon
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed16 August 2011(7 months, 2 weeks after company formation)
Appointment Duration12 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Director NameMr Graham Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressF3 Valetta 12 Bay Road
Clevedon
North Somerset
BS21 7BT
Director NameMr Gary Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF3 Valetta 12 Bay Road
Clevedon
North Somerset
BS21 7BT
Director NameMr Leong Kim Yoon
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressF3 Valetta
12 Bay Road
Clevedon
North Somerset
BS21 7BT
Director NameMr Leong Kim Yoon
Date of BirthApril 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed10 May 2011(4 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressF3 Valetta 12 Bay Road
Clevedon
North Somerset
BS21 7BT

Location

Registered Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Registered office address changed from F3 Valetta 12 Bay Road Clevedon North Somerset BS21 7BT United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from F3 Valetta 12 Bay Road Clevedon North Somerset BS21 7BT United Kingdom on 25 January 2012 (1 page)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 January 2012Company name changed identity protection worldwide LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
7 October 2011Change of share class name or designation (2 pages)
7 October 2011Change of share class name or designation (2 pages)
14 September 2011Purchase of own shares. (3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 6,400
(3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 6,400
(3 pages)
14 September 2011Purchase of own shares. (3 pages)
14 September 2011Purchase of own shares. (3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 6,400
(3 pages)
14 September 2011Cancellation of shares. Statement of capital on 14 September 2011
  • GBP 6,400
(3 pages)
14 September 2011Purchase of own shares. (3 pages)
16 August 2011Appointment of Mr Leong Kim Yoon as a director (2 pages)
16 August 2011Appointment of Mr Leong Kim Yoon as a director (2 pages)
8 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 64
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 64
(3 pages)
24 May 2011Termination of appointment of Leong Yoon as a director (1 page)
24 May 2011Termination of appointment of Leong Yoon as a director (1 page)
11 May 2011Appointment of Mr Graham Baldwin as a director (2 pages)
11 May 2011Appointment of Mr Leong Kim Yoon as a director (2 pages)
11 May 2011Appointment of Mr Leong Kim Yoon as a director (2 pages)
11 May 2011Appointment of Mr Graham Baldwin as a director (2 pages)
10 May 2011Termination of appointment of Graham Baldwin as a director (1 page)
10 May 2011Termination of appointment of Leong Kim Yoon as a director (1 page)
10 May 2011Termination of appointment of Leong Kim Yoon as a director (1 page)
10 May 2011Termination of appointment of Graham Baldwin as a director (1 page)
3 February 2011Appointment of Mr Gary Snyder as a director (2 pages)
3 February 2011Appointment of Mr Gary Snyder as a director (2 pages)
29 January 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
29 January 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
27 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,000
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,000
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 7,000
(3 pages)
24 January 2011Termination of appointment of Gary Snyder as a director (1 page)
24 January 2011Termination of appointment of Gary Snyder as a director (1 page)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
31 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)