General information

Name:

Angora Ip Ltd

Office Address:

204-208 Tottenham Court Road W1T 7PL London

Number: 07716758

Incorporation date: 2011-07-25

Dissolution date: 2021-04-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Angora Ip came into being in 2011 as a company enlisted under no 07716758, located at W1T 7PL London at 204-208 Tottenham Court Road. The firm's last known status was dissolved. Angora Ip had been offering its services for ten years.

The data at our disposal detailing this specific company's MDs shows us that the last two directors were: Keiran H. and Paul F. who became the part of the company on 2018-08-21 and 2017-11-14.

The companies with significant control over this firm included: Lombok Retail Ltd owned over 3/4 of company shares. This business could have been reached in London at Tottenham Court Road, W1T 7PL and was registered as a PSC under the reg no 8596002.

Financial data based on annual reports

Company staff

Keiran H.

Role: Director

Appointed: 21 August 2018

Latest update: 26 February 2024

Paul F.

Role: Director

Appointed: 14 November 2017

Latest update: 26 February 2024

Role: Corporate Director

Appointed: 14 November 2017

Address: London, E15 4HF, United Kingdom

Latest update: 26 February 2024

People with significant control

Lombok Retail Ltd
Address: 204-208 Tottenham Court Road, London, W1T 7PL, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 8596002
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 July 2018
Confirmation statement next due date 19 September 2020
Confirmation statement last made up date 08 August 2019
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-25
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 March 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 April 2015
Annual Accounts 9 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2 The Gasworks Michael Road

Post code:

SW6 2AD

City / Town:

Fulham

HQ address,
2014

Address:

Unit 2 The Gasworks Michael Road

Post code:

SW6 2AD

City / Town:

Fulham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies