Company NameR.I.B.A. Magazines Limited
Company StatusDissolved
Company Number01544869
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameDuncan Thomas Shuttleworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(13 years, 2 months after company formation)
Appointment Duration8 years (closed 07 May 2002)
RoleRiba Director Of Finance
Correspondence Address8 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameMr Michael Frank Horner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMr Michael Frank Horner
NationalityBritish
StatusClosed
Appointed31 July 1996(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Stuart Charles Crichton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(18 years after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Richmond
Surrey
TW10 6JW
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameDonald Brooks
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleDeputy Secretary R I B A
Correspondence Address10 Lodge Gardens
Alverstoke
Gosport
Hampshire
PO12 3PY
Director NameMr Anthony Michael Ferrary
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1992)
RoleSales Director
Correspondence Address59 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameMr Godfrey Golzen
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1993)
RolePublisher
Correspondence Address47 Deodar Road
London
SW15 2NU
Director NameGordon Graham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1992)
RoleChartered Architect
Correspondence AddressThe Reform Club
104 Pall Mall
London
Sw1
Director NameClive Labovitch
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1994)
RolePublisher
Correspondence AddressFlat 3 26 Belsize Park
London
NW3 4DU
Director NameMr Richard John Sutcliffee Wilcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1993)
RoleEditor
Correspondence Address15 Dollis Park
London
N3 1HJ
Director NameMr Michael Francis Woods
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1993)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address71 Cambridge Road
London
SW20 0PX
Secretary NameGerald Montague Beale
NationalityBritish
StatusResigned
Appointed08 May 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameJohn Derek Topham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1997)
RoleAccountant
Correspondence Address62 Catesby Green
Luton
Bedfordshire
LU3 4DR
Director NameMr Ronald Anthony Allott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 1999)
RoleChartered Architect
Correspondence Address41 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT

Location

Registered Address4th Floor 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,568

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (2 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 08/05/01; full list of members (7 pages)
16 May 2000Return made up to 08/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 1999Return made up to 08/05/99; full list of members (9 pages)
26 February 1999Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 08/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 July 1997Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page)
7 July 1997Director resigned (1 page)
19 June 1997Return made up to 08/05/97; no change of members (4 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)