CAZENOVE IP LIMITED

Register to unlock more data on OkredoRegister

CAZENOVE IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05289913

Incorporation date

18/11/2004

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp, 30, Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon10/04/2023
Final Gazette dissolved following liquidation
dot icon10/01/2023
Return of final meeting in a members' voluntary winding up
dot icon14/09/2022
Liquidators' statement of receipts and payments to 2022-07-20
dot icon11/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon09/08/2021
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2021-08-09
dot icon09/08/2021
Appointment of a voluntary liquidator
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Declaration of solvency
dot icon08/08/2021
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
dot icon18/06/2021
Statement by Directors
dot icon18/06/2021
Statement of capital on 2021-06-18
dot icon18/06/2021
Solvency Statement dated 10/06/21
dot icon18/06/2021
Resolutions
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/10/2018
Termination of appointment of John Richard Hobson as a director on 2018-10-02
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon11/10/2017
Director's details changed for Mr John Richard Hobson on 2017-10-01
dot icon17/08/2017
Appointment of Mr Mark Steven Allen as a director on 2017-08-01
dot icon08/08/2017
Appointment of James Anthony Paul Chatters as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr John Richard Hobson as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Stephen Michael White as a director on 2017-08-01
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Director's details changed for Leroy Jerome Ronan Navaratne on 2014-09-17
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Resolutions
dot icon01/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Ian Lyall as a director
dot icon04/09/2013
Appointment of Leroy Jerome Ronan Navaratne as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2010-11-01 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/01/2013
Appointment of Stephen Michael White as a director
dot icon04/01/2013
Termination of appointment of Nigel Collett as a director
dot icon28/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon16/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon09/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Nigel John David Collett as a director
dot icon07/07/2010
Registered office address changed from 20 Moorgate London EC2R 6DA on 2010-07-07
dot icon07/07/2010
Termination of appointment of Michael Power as a director
dot icon07/07/2010
Termination of appointment of Geoffrey Madle as a secretary
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
dot icon05/03/2010
Appointment of Ian Robert Lyall as a director
dot icon29/01/2010
Termination of appointment of David Mayhew as a director
dot icon22/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Secretary appointed geoffrey madle
dot icon02/04/2009
Appointment terminated secretary jane earl
dot icon20/11/2008
Return made up to 18/11/08; full list of members
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director robert pickering
dot icon28/11/2007
Return made up to 18/11/07; full list of members
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon29/12/2005
Ad 30/10/05--------- £ si 1@1
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon14/06/2005
Secretary's particulars changed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon13/12/2004
Registered office changed on 13/12/04 from: 2 lambs passage london EC1Y 8BB
dot icon13/12/2004
Director resigned
dot icon08/12/2004
Memorandum and Articles of Association
dot icon03/12/2004
Certificate of change of name
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon18/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Michael Richard Parkes
Director
07/12/2004 - 30/06/2010
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAZENOVE IP LIMITED

CAZENOVE IP LIMITED is an(a) Dissolved company incorporated on 18/11/2004 with the registered office located at C/O Mazars Llp, 30, Old Bailey, London EC4M 7AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAZENOVE IP LIMITED?

toggle

CAZENOVE IP LIMITED is currently Dissolved. It was registered on 18/11/2004 and dissolved on 10/04/2023.

Where is CAZENOVE IP LIMITED located?

toggle

CAZENOVE IP LIMITED is registered at C/O Mazars Llp, 30, Old Bailey, London EC4M 7AU.

What does CAZENOVE IP LIMITED do?

toggle

CAZENOVE IP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAZENOVE IP LIMITED?

toggle

The latest filing was on 10/04/2023: Final Gazette dissolved following liquidation.