Company NameDelegate Ip Ltd
Company StatusDissolved
Company NumberSC427582
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameSentry Ip Limited

Business Activity

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

Directors

Director NameMr David Anthony Kennedy
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed04 July 2012(same day as company formation)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Secretary NameMrs Deborah Kennedy
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDelta House Third Floor
50 West Nile Street
Glasgow
G1 2NP
Scotland

Contact

Websitewww.envoyrenewals.com

Location

Registered AddressDelta House Third Floor
50 West Nile Street
Glasgow
G1 2NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1David Anthony Kennedy
60.00%
Ordinary A
40 at £1Deborah Kennedy
40.00%
Ordinary B

Financials

Year2014
Net Worth-£5,146
Cash£38,871
Current Liabilities£44,017

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Secretary's details changed for Mrs Deborah Kennedy on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Mrs Deborah Kennedy on 5 May 2016 (1 page)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages)
2 April 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (3 pages)
10 March 2015Registered office address changed from Queens House 29 St. Vincent Place Glasgow G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Queens House 29 St. Vincent Place Glasgow G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Company name changed sentry ip LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed sentry ip LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
14 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
26 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (5 pages)
26 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 July 2012Incorporation (22 pages)
4 July 2012Incorporation (22 pages)