Company NameIdentity Protection Worldwide Limited
Company StatusDissolved
Company Number07910376
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameOld Ipw Limited

Directors

Director NameMr Richard Cole Millard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF3 Valetta
12 Bay Road
Clevedon
Avon
BS21 7BT
Director NameMr Gary Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cooper Close
Chipping Norton
Oxfordshire
OX7 5BQ
Director NameMr Gary Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cooper Close
Chipping Norton
Oxfordshire
OX7 5BQ

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 End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 51.5
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 51.5
(3 pages)
8 March 2012Sub-division of shares on 2 March 2012 (5 pages)
8 March 2012Sub-division of shares on 2 March 2012 (5 pages)
8 March 2012Sub-division of shares on 2 March 2012 (5 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 43
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 43
(3 pages)
6 March 2012Appointment of Mr Gary Snyder as a director on 1 March 2012 (2 pages)
6 March 2012Appointment of Mr Gary Snyder as a director (2 pages)
6 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 43
(3 pages)
31 January 2012Termination of appointment of Gary Snyder as a director (1 page)
31 January 2012Appointment of Mr Richard Cole Millard as a director (2 pages)
31 January 2012Appointment of Mr Richard Cole Millard as a director on 30 January 2012 (2 pages)
31 January 2012Termination of appointment of Gary Snyder as a director on 31 January 2012 (1 page)
20 January 2012Resolutions
  • 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)
20 January 2012Company name changed old ipw LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)