Company NameAIB International Consultants Limited
Company StatusDissolved
Company Number02290583
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesLegibus 1304 Limited and Allied Irish Motor Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2013(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(25 years after company formation)
Appointment Duration3 years (closed 13 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusClosed
Appointed07 September 2015(27 years after company formation)
Appointment Duration1 year (closed 13 September 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Robert Boucher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2000)
RoleBanker
Correspondence Address48 Shaftesbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameHugh Mary Feeley
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleBank Executive
Correspondence AddressDerravaragh
Cross Avenue
Blackrock
Co Dublin
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1993(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Secretary NameMargaret Celine Kilgallon
NationalityIrish
StatusResigned
Appointed21 March 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address13 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(11 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(18 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB

Location

Registered AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Aib Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
8 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
8 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (4 pages)
17 May 2016Application to strike the company off the register (4 pages)
29 January 2016Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
29 January 2016Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(15 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(15 pages)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (14 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
5 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
31 January 2009Return made up to 15/01/09; full list of members (10 pages)
31 January 2009Return made up to 15/01/09; full list of members (10 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 February 2008Return made up to 15/01/08; no change of members (7 pages)
12 February 2008Return made up to 15/01/08; no change of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 February 2007Return made up to 15/01/07; full list of members (7 pages)
18 February 2007Return made up to 15/01/07; full list of members (7 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Return made up to 15/01/06; full list of members (7 pages)
16 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005Return made up to 15/01/05; full list of members (8 pages)
28 January 2005Return made up to 15/01/05; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Return made up to 15/01/04; full list of members (8 pages)
22 January 2004Return made up to 15/01/04; full list of members (8 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Return made up to 15/01/03; full list of members (8 pages)
13 February 2003Return made up to 15/01/03; full list of members (8 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 January 2002Return made up to 15/01/02; full list of members (7 pages)
30 January 2002Return made up to 15/01/02; full list of members (7 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
23 January 2001Return made up to 15/01/01; no change of members (6 pages)
23 January 2001Return made up to 15/01/01; no change of members (6 pages)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
8 February 1999Return made up to 15/01/99; no change of members (5 pages)
8 February 1999Return made up to 15/01/99; no change of members (5 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998Return made up to 15/01/98; no change of members (5 pages)
13 February 1998Return made up to 15/01/98; no change of members (5 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 May 1997Secretary's particulars changed (1 page)
15 May 1997Secretary's particulars changed (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
4 February 1997Return made up to 15/01/97; full list of members (6 pages)
4 February 1997Return made up to 15/01/97; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 February 1996Director resigned (2 pages)
4 February 1996Director's particulars changed (2 pages)
4 February 1996Return made up to 15/01/96; no change of members (4 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Return made up to 15/01/96; no change of members (4 pages)
4 February 1996Director's particulars changed (2 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)