Company NameThe International Investor Advisory Group Limited
Company StatusDissolved
Company Number02559160
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdnan Abdul Aziz Al Bahar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityKuwaiti
StatusClosed
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 25 February 2003)
RoleBanker
Correspondence AddressPO Box 64909
Shuwaikh-B
70460
Kuwait
Director NameSulaiman Naser Al Qimlas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusClosed
Appointed09 October 1995(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 25 February 2003)
RoleBanker
Correspondence AddressAl Khaldia Area 1
Trablous St House No 22
Kuwait
Foreign
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 September 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 25 February 2003)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameAhmed Yusuf Al Sager
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 November 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1993)
RoleInvestment Banker
Correspondence Address21 Princess Gate Court
London
Sw7
Director NameImad Mahmud Halabi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 November 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1993)
RoleInvestment Manager
Correspondence Address22-26 Shepherd Street
London
W1Y 7LJ
Director NameIssam Anis Khalaf
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityLebanese
StatusResigned
Appointed16 November 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1993)
RoleChairman & Managing Director
Correspondence AddressFlat 1
37 Curzon Street
London
W1Y 7AF
Secretary NameMr Issam Anis Khalaf
NationalityLebanese
StatusResigned
Appointed16 November 1992(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressResidence Le Belvedere
Montpelier
France
Director NameBasel Mohammed Al Gadhib
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySaudi
StatusResigned
Appointed31 March 1993(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 November 1993)
RoleBusinessman
Correspondence AddressBinzager Building,2nd Floor
Dhadran Street,Alkhobar
Saudi Arabia
Secretary NameMiss Milly Phaik Kim Tan
NationalityBritish
StatusResigned
Appointed08 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 May 1996)
RoleCompany Director
Correspondence Address38 West Avenue
London
N3 1AX
Director NameJassar Dakheel Al Jassar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1995)
RoleBanker
Correspondence AddressPO Box 145
Safat
Kuwait
Director NameSalah Yousuf Al Nafisi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 1998)
RoleBanker
Correspondence AddressPO Box 29233
Safat
Kuwait
Director NameBasil Al Ghalayini
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySaudi
StatusResigned
Appointed09 October 1995(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2001)
RoleBanker
Correspondence AddressFlat 17
22 Craven Hill Gardens
London
W2 3LE
Secretary NameBasil Al Ghalayini
NationalitySaudi
StatusResigned
Appointed28 May 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2000)
RoleBanker
Correspondence AddressFlat 17
22 Craven Hill Gardens
London
W2 3LE
Director NameFadi B Nader
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleLegal Counsel
Correspondence AddressSuite 807 Tower 8 Al Taameer
Bneid El Gar
Kuwait City
13153
Director NameThomas Richard Gainor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2000)
RoleBanker
Correspondence Address53 Rodney Court
6-8 Malda Vale
London
W9 1TH

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£416,786
Net Worth£183,102
Cash£8,620
Current Liabilities£21,238

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Director resigned (1 page)
9 March 2001Full accounts made up to 30 November 2000 (11 pages)
6 November 2000Director resigned (1 page)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
28 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page)
14 July 2000Full accounts made up to 30 November 1999 (14 pages)
6 June 2000Director resigned (1 page)
11 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 September 1999Full accounts made up to 30 November 1998 (12 pages)
23 September 1999New director appointed (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Director resigned (2 pages)