Company NameIPR Resources Limited
Company StatusDissolved
Company Number08156503
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAllied Trust Company Limited (Corporation)
StatusClosed
Appointed25 July 2012(same day as company formation)
Correspondence Address5 Bond Street
St Helier
Jersey
JE4 0YU
Director NameMr Antony Kurt Bryans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 858 5 Bond Street
St Helier
Jersey
JE4 0YU
Director NameMrs Michelle Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 858 5 Bond Street
St Helier
Jersey
JE4 0YU
Director NameMr Michael John Lezala
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressPO Box 858 5 Bond Street
St Helier
Jersey
JE4 0YU

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trademark Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,323
Net Worth-£8,385
Cash£859
Current Liabilities£318

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Termination of appointment of Michael John Lezala as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Michael John Lezala as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Michelle Clark as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Michelle Clark as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Michael John Lezala as a director on 5 June 2015 (2 pages)
22 September 2015Termination of appointment of Michelle Clark as a director on 5 June 2015 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
14 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
14 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
27 July 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 27 July 2012 (1 page)
25 July 2012Incorporation (25 pages)
25 July 2012Incorporation (25 pages)