Company NameIAI International Limited
Company StatusDissolved
Company Number01601168
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Jacques Sylvain Astruc
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(32 years, 10 months after company formation)
Appointment Duration4 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2014(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2018)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameNoel Rahn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address7119 Antrim Court
Edina
Minnesota 55439
United States
Director NameMr Irving Philip Knelman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address4812 Rolling Green Parkway
Edina
Minnesota 55436
United States
Director NameAnne Florence Holloran
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address210 West Grant Street 125
Minneapolis
Minnesota 55403
Foreign
Director NameHilary Judith Fane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 Iffley Road
London
W6 0PB
Director NameMr Roy Charles Gillson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleInvestment Analyst
Correspondence Address18 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RJ
Secretary NameRichard Arthur Cawdron
NationalityBritish
StatusResigned
Appointed12 April 1992(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Secretary NameRowland Paul Hill
NationalityBritish
StatusResigned
Appointed19 February 1993(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address16 Ashley Mansions
Vauxhall Bridge Road
London
SW1V 1BS
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1993(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Secretary NameMr Richard William Fox
NationalityBritish
StatusResigned
Appointed21 November 1994(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 St Marys Mews
Richmond
Surrey
TW10 7HS
Secretary NameJanette Glass
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 29 May 1996)
RoleCompany Director
Correspondence Address36 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed30 May 1996(14 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameIain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2000)
RoleBanker
Correspondence Address6
Chiswick Mall
London
W4 2QH
Director NamePeter Norton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleFund Manager
Correspondence Address17 North Park
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameMr Christopher Michael Wiscarson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 June 2006)
RoleCompany Director
Correspondence Address77 Iverna Court
Iverna Gardens Kensington
London
W8 6TT
Director NameMr Richard Trevor Drean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(19 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Director NameMr David Victor Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(24 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 March 2007)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address38 Queen's Gate Terrace
London
SW7 5PH
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonway 15 Saxonbury Gardens
Long Ditton
Surrey
KT6 5HF
Director NameBrian Alfred Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressThe Birches
33 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMs Jacqueline Elaine Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(28 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKenneth Melville
NationalityBritish
StatusResigned
Appointed24 May 2011(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2014)
RoleCompany Director
Correspondence Address70 Redford Road
Edinburgh
EH13 0AE
Scotland

Contact

Websiteregus.com

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1.000k at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
13 February 2018Declaration of solvency (5 pages)
24 January 2018Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN (2 pages)
24 January 2018Register inspection address has been changed to 25 Gresham Street London EC2V 7HN (2 pages)
24 January 2018Registered office address changed from 25 Gresham Street London EC2V 7HN to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 January 2018 (2 pages)
19 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
(1 page)
19 January 2018Appointment of a voluntary liquidator (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000,000
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000,000
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,000
(4 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000,000
(4 pages)
28 January 2015Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
29 July 2014Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages)
29 July 2014Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page)
27 June 2014Statement of company's objects (2 pages)
27 June 2014Statement of company's objects (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,000
(4 pages)
28 March 2014Termination of appointment of Richard Drean as a director (1 page)
28 March 2014Termination of appointment of Richard Drean as a director (1 page)
19 February 2014Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages)
19 February 2014Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 June 2011Appointment of Kenneth Melville as a secretary (3 pages)
22 June 2011Appointment of Kenneth Melville as a secretary (3 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
5 May 2010Full accounts made up to 31 December 2009 (11 pages)
5 May 2010Full accounts made up to 31 December 2009 (11 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
27 April 2010Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
27 April 2010Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
15 February 2010Appointment of Ms Jacqueline Elaine Lee as a director (2 pages)
15 February 2010Appointment of Ms Jacqueline Elaine Lee as a director (2 pages)
31 July 2009Registered office changed on 31/07/2009 from 10 fleet place london EC4M 7RH (1 page)
31 July 2009Registered office changed on 31/07/2009 from 10 fleet place london EC4M 7RH (1 page)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 July 2009Appointment terminated director brian brown (1 page)
6 July 2009Appointment terminated director brian brown (1 page)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 12/04/09; full list of members (3 pages)
6 May 2009Return made up to 12/04/09; full list of members (3 pages)
29 April 2009Director appointed brian brown (2 pages)
29 April 2009Director appointed brian brown (2 pages)
8 August 2008Appointment terminated director jerold williamson (1 page)
8 August 2008Appointment terminated director jerold williamson (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
2 February 2008Director's particulars changed (2 pages)
2 February 2008Director's particulars changed (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
9 May 2006Return made up to 12/04/06; full list of members (5 pages)
9 May 2006Return made up to 12/04/06; full list of members (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 12/04/05; full list of members (7 pages)
5 May 2005Return made up to 12/04/05; full list of members (7 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
28 April 2004Return made up to 12/04/04; full list of members (5 pages)
28 April 2004Return made up to 12/04/04; full list of members (5 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Return made up to 12/04/03; full list of members (5 pages)
18 April 2003Return made up to 12/04/03; full list of members (5 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
6 April 2003Location - directors interests register: non legible (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
4 April 2003Location of register of members (non legible) (2 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Return made up to 12/04/02; full list of members (5 pages)
30 April 2002Return made up to 12/04/02; full list of members (5 pages)
4 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 31 December 2000 (14 pages)
8 February 2001Full accounts made up to 31 December 2000 (14 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
9 May 2000Full accounts made up to 31 December 1999 (15 pages)
9 May 2000Full accounts made up to 31 December 1999 (15 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
16 February 2000New director appointed (1 page)
16 February 2000New director appointed (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (15 pages)
5 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 April 1999Return made up to 12/04/99; full list of members (6 pages)
19 April 1999Return made up to 12/04/99; full list of members (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
2 February 1999Director's particulars changed (2 pages)
2 February 1999Director's particulars changed (2 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
22 October 1998Director's particulars changed (2 pages)
22 October 1998Director's particulars changed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
1 May 1998Return made up to 12/04/98; full list of members (8 pages)
1 May 1998Return made up to 12/04/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
4 February 1998Director's particulars changed (2 pages)
4 February 1998Director's particulars changed (2 pages)
15 May 1997Full accounts made up to 31 December 1996 (14 pages)
15 May 1997Full accounts made up to 31 December 1996 (14 pages)
13 May 1997Return made up to 12/04/97; full list of members (9 pages)
13 May 1997Return made up to 12/04/97; full list of members (9 pages)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
2 August 1996Location of register of directors' interests (1 page)
2 August 1996Location of register of directors' interests (1 page)
16 July 1996Auditor's resignation (1 page)
16 July 1996Auditor's resignation (1 page)
30 June 1996Location of register of members (1 page)
30 June 1996Location of register of members (1 page)
16 June 1996New secretary appointed (1 page)
16 June 1996New secretary appointed (1 page)
16 June 1996Secretary resigned (2 pages)
16 June 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (16 pages)
13 May 1996Full accounts made up to 31 December 1995 (16 pages)
13 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
9 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
9 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 May 1995Return made up to 12/04/95; no change of members (6 pages)
3 May 1995Return made up to 12/04/95; no change of members (6 pages)
12 January 1995Full accounts made up to 31 October 1994 (4 pages)
12 January 1995Full accounts made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)