Company NameIBEC International Limited
Company StatusDissolved
Company Number01450202
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years ago)
Dissolution Date15 September 2009 (14 years ago)

Business Activity

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

Directors

Director NameGulshan Noorali Sayani
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 15 September 2009)
RoleProperty Consultant
Correspondence Address86 Portland Place
London
W1N 3HA
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Rossetti House
106-110 Hallam Street
London
W1W 5HG
Director NameMr Noorali Rashid Sayani
Date of BirthFebruary 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7
86 Portland Place
London
W1B 1NU
Secretary NameMr Noorali Rashid Sayani
NationalityBritish
StatusClosed
Appointed15 May 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
86 Portland Place
London
W1B 1NU

Location

Registered Address22 Bentinck Street
London
W1U 2EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Return made up to 15/05/08; full list of members (4 pages)
26 May 2008Location of register of members (1 page)
26 May 2008Registered office changed on 26/05/2008 from 6 rossetti house 106-110 hallam street london W1W 5HG (1 page)
26 May 2008Location of debenture register (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 July 2006Return made up to 15/05/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Return made up to 15/05/04; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 June 2001Return made up to 15/05/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999Return made up to 15/05/99; no change of members (7 pages)
26 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 May 1998Return made up to 15/05/98; no change of members (6 pages)
28 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 15/05/96; no change of members (6 pages)
12 July 1995Return made up to 15/05/95; full list of members (7 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)