Company NameIntipsa Limited
Company StatusDissolved
Company Number07556665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alain Benjamin Swainston Goodger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameAlain Benjamin Swainston Goodger
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameDr Jacqueline Maguire
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Jon Duncan Calvert
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Philip Matthew Dixon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameIan Alexander Harvey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RoleChairman Ipi
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Daniel Joseph O'Connell
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr John Patrick Pryor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMs Serena Anne Tierney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS

Location

Registered Address9th Floor
Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£235
Cash£4,435
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2015Voluntary strike-off action has been suspended (1 page)
16 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
26 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
26 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Termination of appointment of Ian Harvey as a director (1 page)
2 July 2013Termination of appointment of Philip Dixon as a director (1 page)
2 July 2013Termination of appointment of John Pryor as a director (1 page)
2 July 2013Termination of appointment of Serena Tierney as a director (1 page)
2 July 2013Termination of appointment of John Pryor as a director (1 page)
2 July 2013Termination of appointment of Ian Harvey as a director (1 page)
2 July 2013Termination of appointment of Philip Dixon as a director (1 page)
2 July 2013Termination of appointment of Serena Tierney as a director (1 page)
20 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
20 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
20 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
12 February 2013Termination of appointment of Daniel O'connell as a director (1 page)
12 February 2013Termination of appointment of Daniel O'connell as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (7 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (7 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (7 pages)
28 April 2011Appointment of John Patrick Pryor as a director (3 pages)
28 April 2011Appointment of John Patrick Pryor as a director (3 pages)
12 April 2011Appointment of Philip Matthew Dixon as a director (3 pages)
12 April 2011Appointment of Philip Matthew Dixon as a director (3 pages)
8 April 2011Appointment of Dr Jacqueline Maguire as a director (3 pages)
8 April 2011Appointment of Dr Jacqueline Maguire as a director (3 pages)
6 April 2011Appointment of Daniel Joseph O'connell as a director (3 pages)
6 April 2011Appointment of Daniel Joseph O'connell as a director (3 pages)
6 April 2011Appointment of Ian Alexander Harvey as a director (3 pages)
6 April 2011Appointment of Ian Alexander Harvey as a director (3 pages)
6 April 2011Appointment of Ms Serena Anne Tierney as a director (3 pages)
6 April 2011Appointment of Mr Jon Duncan Calvert as a director (3 pages)
6 April 2011Appointment of Ms Serena Anne Tierney as a director (3 pages)
6 April 2011Appointment of Mr Jon Duncan Calvert as a director (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)