Company NameItalian International Bank (Nominees) Limited
Company StatusDissolved
Company Number01197023
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 3 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Wiseman
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 02 February 1999)
RoleBanker
Correspondence AddressAbbots
Alphamstone
Bures
Suffolk
CO8 5HL
Director NameRag Roberto Guerrini
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1992(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 02 February 1999)
RoleDeputy Chief Executive
Correspondence AddressGloucester Park Apartments Ashburn Place
London
SW7 4LL
Secretary NameMr Stephen Bertram Colley
NationalityBritish
StatusClosed
Appointed24 January 1997(22 years after company formation)
Appointment Duration2 years (closed 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 The Lindens
Loughton
Essex
IG10 3HT
Director NameMr Clive Martin Ffitch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1992)
RoleBanker
Correspondence Address25 Chelmer Road
Upminster
Essex
RM14 1QT
Director NameMr Claudio Magagnoli
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleBanker
Correspondence Address4 Montagu Place
London
W1H 1RH
Secretary NameMiss Diana Mary Richardson
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address34 Ridgeway Drive
Bromley
Kent
BR1 5DQ

Location

Registered Address122 Leadenhall Street
London
EC3V 4PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
17 August 1998Application for striking-off (1 page)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
3 October 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 03/10/97
(4 pages)
12 February 1997Return made up to 28/09/96; no change of members (4 pages)
31 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 November 1995Return made up to 29/09/95; full list of members (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)