Company NameInternational Foundation For Training In The Arts
Company StatusDissolved
Company Number02287304
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 1988(35 years, 7 months ago)
Dissolution Date25 July 2000 (23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMaria Aitken
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleActress/Company Director
Correspondence Address122 Kennington Road
London
SE11 6RE
Director NameEugene Beginin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityRussian
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleCineast
Correspondence AddressFlat 12a
37 Queens Gardens
London
W2 3AA
Director NameDr Brian Denis Cox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleActor/Company Director
Correspondence Address29 Camden Mews
London
NW1 9BY
Director NameLady Mary Vyvyan Daubeny
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleBusiness Executive
Correspondence AddressFlat 3
13 Wilton Crescent
London
SW1X 8RN
Director NameJane Rayne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleProducer
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMartin John Wilbraham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressKermincham House
Holmes Chapel
Cheshire
CW4 8DY
Director NameJohn Woods
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleTelevision Director
Correspondence AddressFlat 5,14 St Albans Street
Jermyn Street
London
SW1Y 4SG
Secretary NameCarolyn Clare Sands
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address7 Cottage Place
London
SW3 2BE
Director NameDavid Kay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address32 St Jamess Square
London
SW1Y 4JR

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (2 pages)
24 August 1998Annual return made up to 16/08/98 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1997Annual return made up to 16/08/97 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 September 1996Annual return made up to 16/08/96 (6 pages)
4 January 1996Annual return made up to 16/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)