Company NameI.U.A.I. Limited
Company StatusDissolved
Company Number01869774
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Jeffrey Scott Cassidy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2014(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 03 January 2017)
RoleInsurer
Country of ResidenceUnited States
Correspondence Address141 Fenchurch Street
London
EC3M 6BL
Director NameMr Neil Philip Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address141 Fenchurch Street
London
EC3M 6BL
Secretary NameMr Neil Philip Smith
StatusClosed
Appointed01 July 2015(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address141 Fenchurch Street
London
EC3M 6BL
Director NameRonald Harris
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleGeneral Secretary-Trade Association
Correspondence Address2 The Coppice
Battle
East Sussex
TN33 0UJ
Director NameTerence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration17 years (resigned 14 May 2008)
RoleRetired Aviation Underwriter
Correspondence Address15 Weybridge Park
Kells
Weybridge
Surrey
KT13 8SL
Secretary NameRonald Harris
NationalityBritish
StatusResigned
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address2 The Coppice
Battle
East Sussex
TN33 0UJ
Director NameDavid Ronald Gasson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(13 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Close
Prestwood
Buckinghamshire
HP16 0PT
Secretary NameDavid Ronald Gasson
NationalityBritish
StatusResigned
Appointed21 August 1998(13 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Close
Prestwood
Buckinghamshire
HP16 0PT
Director NameMr Benjamin Georg Weber
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 2008(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2014)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address10 Naeppenrainstr
Pfaeffikon
Zuerich
Ch-8330

Contact

Websiteiuai.org

Location

Registered Address141 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1D.r. Gasson
50.00%
Ordinary
1 at £1Jeffrey Cassidy
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2015Appointment of Mr Neil Philip Smith as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Neil Philip Smith as a secretary on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Neil Philip Smith as a secretary on 1 July 2015 (2 pages)
15 September 2015Termination of appointment of David Ronald Gasson as a secretary on 30 June 2015 (1 page)
15 September 2015Appointment of Mr Neil Philip Smith as a secretary on 1 July 2015 (2 pages)
15 September 2015Termination of appointment of David Ronald Gasson as a director on 30 June 2015 (1 page)
15 September 2015Termination of appointment of David Ronald Gasson as a director on 30 June 2015 (1 page)
15 September 2015Appointment of Mr Neil Philip Smith as a director on 1 July 2015 (2 pages)
15 September 2015Appointment of Mr Neil Philip Smith as a director on 1 July 2015 (2 pages)
15 September 2015Termination of appointment of David Ronald Gasson as a secretary on 30 June 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
24 June 2014Termination of appointment of Benjamin Weber as a director (1 page)
24 June 2014Termination of appointment of Benjamin Weber as a director (1 page)
24 June 2014Appointment of Mr Jeffrey Scott Cassidy as a director (2 pages)
24 June 2014Appointment of Mr Jeffrey Scott Cassidy as a director (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Benjamin Georg Weber on 8 April 2010 (2 pages)
21 May 2010Director's details changed for David Ronald Gasson on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Benjamin Georg Weber on 8 April 2010 (2 pages)
21 May 2010Director's details changed for David Ronald Gasson on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Benjamin Georg Weber on 8 April 2010 (2 pages)
21 May 2010Director's details changed for David Ronald Gasson on 8 April 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 May 2008Director appointed mr benjamin georg weber (1 page)
15 May 2008Director appointed mr benjamin georg weber (1 page)
14 May 2008Appointment terminated director terence pitron (1 page)
14 May 2008Appointment terminated director terence pitron (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 May 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
(7 pages)
10 May 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/05/07
(7 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 April 2004Return made up to 08/04/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 April 2004Return made up to 08/04/04; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 May 2000Return made up to 08/04/00; full list of members (6 pages)
2 May 2000Return made up to 08/04/00; full list of members (6 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
16 April 1998Return made up to 08/04/98; no change of members (5 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 April 1998Return made up to 08/04/98; no change of members (5 pages)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 May 1996Return made up to 08/04/96; full list of members (7 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 May 1996Return made up to 08/04/96; full list of members (7 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 April 1995Return made up to 08/04/95; no change of members (6 pages)
27 April 1995Return made up to 08/04/95; no change of members (6 pages)
12 May 1991Return made up to 24/04/91; no change of members (4 pages)
12 May 1991Return made up to 24/04/91; no change of members (4 pages)
11 May 1990Return made up to 02/05/90; full list of members (4 pages)
11 May 1990Return made up to 02/05/90; full list of members (4 pages)