Company NamePTP Ip Rights Limited
Company StatusDissolved
Company Number08335081
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMr Zeev Ofer
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceCzech Republic
Correspondence Address10 Na Fiserce, P.C.
Prague
16000

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 29 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
18 December 2012Incorporation (32 pages)
18 December 2012Incorporation (32 pages)