Company NameInternet Projects Ltd
Company StatusDissolved
Company Number05111258
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameQuick Telecom Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTimothy Schroeder
NationalityAmerican
StatusClosed
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address9572 Woodlawn Drive
Huntington Beach
California
Ca 92646
Director NameSipher Limited (Corporation)
StatusClosed
Appointed16 May 2005(1 year after company formation)
Appointment Duration4 years, 10 months (closed 30 March 2010)
Correspondence AddressOliaji Trade Centre
Francis Rachel Street
Mahe
000
Seychelles
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
6 December 2009Application to strike the company off the register (3 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 December 2009Application to strike the company off the register (3 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Return made up to 14/07/09; full list of members (3 pages)
4 August 2009Return made up to 14/07/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Return made up to 14/07/08; full list of members (3 pages)
4 August 2008Return made up to 14/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 August 2007Return made up to 14/07/07; full list of members (6 pages)
16 August 2007Return made up to 14/07/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: suite b, 29 harley street london W1G 9QR (1 page)
6 March 2007Registered office changed on 06/03/07 from: suite b, 29 harley street london W1G 9QR (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
31 October 2006Return made up to 14/07/06; full list of members (6 pages)
31 October 2006Return made up to 14/07/06; full list of members (6 pages)
7 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 February 2006Accounts made up to 30 April 2005 (2 pages)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
19 July 2005Return made up to 14/07/05; full list of members (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Ad 16/05/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
16 May 2005Registered office changed on 16/05/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
16 May 2005Registered office changed on 16/05/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
16 May 2005Ad 16/05/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
16 May 2005Director resigned (1 page)
13 September 2004Company name changed quick telecom LTD\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed quick telecom LTD\certificate issued on 13/09/04 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
27 April 2004Registered office changed on 27/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 April 2004Incorporation (8 pages)
26 April 2004Incorporation (8 pages)