Company NameIAB Ip Limited
Company StatusDissolved
Company Number07575855
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Binoy Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Director NameMr Anoupvir Singh Nandra
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressHomeleigh Quarry Park Road
Stourbridge
West Midlands
DY8 2RE
Director NameMrs Manisha Mistry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(1 week after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2014)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Director NameMrs Sharon Kaur Nandra
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(1 week after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2014)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Secretary NameMrs Manisha Mistry
StatusClosed
Appointed31 March 2011(1 week after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Director NameMr Iain Graham Forster
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairhaven Cottages
Northend Batheaston
Bath
BA1 8ES
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Shareholders

75 at £1Anoupvir Singh Nandra
25.00%
Ordinary
75 at £1Binoy Mistry
25.00%
Ordinary
75 at £1Manish Mistry
25.00%
Ordinary
75 at £1Sharon Nandra
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,556
Cash£300
Current Liabilities£2,856

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 300
(7 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 300
(7 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Termination of appointment of Iain Forster as a director (1 page)
19 March 2013Termination of appointment of Iain Forster as a director (1 page)
23 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
5 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
5 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
23 October 2011Appointment of Mrs Manisha Mistry as a secretary (1 page)
23 October 2011Appointment of Mrs Manisha Mistry as a secretary (1 page)
16 August 2011Appointment of Mrs Sharon Nandra as a director (2 pages)
16 August 2011Appointment of Mrs Manisha Mistry as a director (2 pages)
16 August 2011Appointment of Mrs Sharon Nandra as a director (2 pages)
16 August 2011Appointment of Mrs Manisha Mistry as a director (2 pages)
23 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 300
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 300
(3 pages)
21 May 2011Appointment of Mr Iain Graham Forster as a director (2 pages)
21 May 2011Appointment of Dr Anoupvir Singh Nandra as a director (2 pages)
21 May 2011Appointment of Mr Binoy Mistry as a director (2 pages)
21 May 2011Appointment of Mr Iain Graham Forster as a director (2 pages)
21 May 2011Appointment of Mr Binoy Mistry as a director (2 pages)
21 May 2011Appointment of Dr Anoupvir Singh Nandra as a director (2 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Termination of appointment of Ela Shah as a director (1 page)
23 March 2011Termination of appointment of Ela Shah as a director (1 page)