Company NameIP Worldwide Limited
Company StatusDissolved
Company Number06035095
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameMs Alexandra Svirskaia
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address89-24 Griboyedov Canal
St Petersburg
190000
Director NameMs Elena Shilova
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 22 August 2017)
RoleFinancial Accounting
Country of ResidenceEngland
Correspondence Address19 Lever Street 19 Lever Street
Suite 315
Manchester
Lancashire
M1 1AN
Director NameMikhail Andreyevich Mozhaisky
Date of BirthDecember 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed21 December 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceRussia
Correspondence Address45-59 Kazanskaya Street
St Petersburg
190000
Director NameDr Maria Nilova
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed21 December 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceRussian Federation (Ru)
Correspondence Address89-24 Griboyedov Canal
St Petersburg
190000

Location

Registered Address19 Lever Street 19 Lever Street
Suite 315
Manchester
Lancashire
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (4 pages)
26 May 2017Application to strike the company off the register (4 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-20
(2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Change of name notice (2 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
30 June 2016Termination of appointment of Maria Nilova as a director on 28 June 2016 (1 page)
30 June 2016Termination of appointment of Maria Nilova as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Elena Shilova as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Elena Shilova as a director on 28 June 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Secretary's details changed for Ms Alexandra Nilova on 17 October 2015 (1 page)
1 April 2016Secretary's details changed for Ms Alexandra Nilova on 17 October 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
27 December 2014Registered office address changed from Maria Nilova, 111 Piccadilly Suite 315 Manchester M1 2HX to 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN on 27 December 2014 (1 page)
27 December 2014Registered office address changed from Maria Nilova, 111 Piccadilly Suite 315 Manchester M1 2HX to 19 Lever Street 19 Lever Street Suite 315 Manchester Lancashire M1 1AN on 27 December 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Secretary's details changed for Ms Alexandra Ivanovna Nilova on 12 August 2014 (1 page)
12 August 2014Director's details changed for Dr Maria Innokentievna Nilova on 12 August 2014 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Director's details changed for Dr Maria Innokentievna Nilova on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Ms Alexandra Ivanovna Nilova on 12 August 2014 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Maria Innokentievna Nilova on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Maria Innokentievna Nilova on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Alexandra Ivanovna Nilova on 15 January 2010 (1 page)
15 February 2010Secretary's details changed for Alexandra Ivanovna Nilova on 15 January 2010 (1 page)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Director's change of particulars / maria nilova / 19/01/2009 (1 page)
23 January 2009Return made up to 18/01/09; full list of members (7 pages)
23 January 2009Return made up to 18/01/09; full list of members (7 pages)
23 January 2009Appointment terminated director mikhail mozhaisky (1 page)
23 January 2009Director's change of particulars / maria nilova / 19/01/2009 (1 page)
23 January 2009Appointment terminated director mikhail mozhaisky (1 page)
21 January 2009Company name changed patentica ip LIMITED\certificate issued on 22/01/09 (2 pages)
21 January 2009Company name changed patentica ip LIMITED\certificate issued on 22/01/09 (2 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 18/01/08; full list of members (7 pages)
30 January 2008Return made up to 18/01/08; full list of members (7 pages)
22 May 2007Company name changed patentica uk LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed patentica uk LIMITED\certificate issued on 22/05/07 (2 pages)
17 April 2007Company name changed patentica ip LTD\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed patentica ip LTD\certificate issued on 17/04/07 (2 pages)
21 December 2006Incorporation (15 pages)
21 December 2006Incorporation (15 pages)