Company NameTifsip Ltd
Company StatusDissolved
Company Number08938114
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameIfsip Limited

Business Activity

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

Directors

Director NameMs Anne Catherine Godfrey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 07 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Hatfields
London
SE1 8DJ
Secretary NameMrs Anne Catherine Godfrey
StatusClosed
Appointed11 November 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address15 Hatfields
London
SE1 8DJ
Director NameMs Catherine Anne Elizabeth Horsfield
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Hatfields
London
SE1 8DJ
Director NameMr Graham Michael Jukes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleEnvironmental Health Professional
Country of ResidenceUnited Kingdom
Correspondence Address15 Hatfields
London
SE1 8DJ
Director NameMr Charles James Nicholas Angus
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hatfields
London
SE1 8DJ
Secretary NameMr Charles James Nicholas Angus
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Hatfields
London
SE1 8DJ
Director NameMrs Jennifer Dwan Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2017)
RoleEnvironmental Health Practitioner
Country of ResidenceEngland
Correspondence Address15 Hatfields
London
SE1 8DJ

Location

Registered Address15 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Chatered Institute Of Environmental Health
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 January 2017Termination of appointment of Jennifer Dwan Morris as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Jennifer Dwan Morris as a director on 23 January 2017 (1 page)
14 November 2016Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a secretary on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page)
14 November 2016Appointment of Mrs Anne Catherine Godfrey as a secretary on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Charles James Nicholas Angus as a director on 11 November 2016 (1 page)
6 May 2016Full accounts made up to 31 December 2015 (19 pages)
6 May 2016Full accounts made up to 31 December 2015 (19 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
5 January 2016Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Ms Anne Catherine Godfrey as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Graham Michael Jukes as a director on 31 December 2015 (1 page)
11 December 2015Appointment of Mrs Jennifer Dwan Morris as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mrs Jennifer Dwan Morris as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Catherine Anne Elizabeth Horsfield as a director on 30 November 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
13 November 2014Company name changed ifsip LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
13 November 2014Company name changed ifsip LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
12 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)