Company NameIBC Communications Ltd.
Company StatusDissolved
Company Number02681757
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Ahmed Chalabi
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 7 51 South Street
London
W1Y 5PA
Director NameMr Ali Sharaf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 20 February 2001)
RoleInvestor & Banker
Correspondence Address13 Birkdale Road
London
W5 1JZ
Secretary NameDr Ahmed Chalabi
NationalityBritish
StatusClosed
Appointed25 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressFlat 7 51 South Street
London
W1Y 5PA
Director NameDr Raad Chalabi
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address322 The Colonnades
Porchester Terrace North
London
W2 6AW
Secretary NameDr Raad Chalabi
NationalityBritish
StatusResigned
Appointed28 January 1995(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 1998)
RoleCompany Director
Correspondence Address322 The Colonnades
Porchester Terrace North
London
W2 6AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1992
Appointment Duration2 years (resigned 28 January 1994)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992
Appointment Duration2 years (resigned 28 January 1994)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1992(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressModhas Battle House
1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts28 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End28 April

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2000Registered office changed on 30/08/00 from: 1 eastcote lane south harrow middlesex HA2 8BN (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
28 April 1999Accounts for a small company made up to 28 April 1998 (5 pages)
23 April 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
26 February 1998Accounts for a small company made up to 28 April 1997 (5 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
28 January 1997Return made up to 28/01/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 28 April 1996 (5 pages)
14 February 1996Accounts for a small company made up to 28 April 1995 (5 pages)
31 January 1996Return made up to 28/01/96; no change of members (4 pages)
3 March 1995Registered office changed on 03/03/95 from: 140 park lane london W1Y 3AA (1 page)
2 March 1995Accounts for a small company made up to 28 April 1994 (5 pages)
5 February 1995Return made up to 28/01/95; full list of members (7 pages)
27 February 1994Accounts for a small company made up to 28 April 1993 (5 pages)
16 February 1994Return made up to 28/01/94; full list of members (8 pages)
30 November 1993Auditor's resignation (1 page)
10 February 1993Return made up to 28/01/93; full list of members (7 pages)
20 November 1992Accounting reference date extended from 31/01 to 28/04 (1 page)
28 January 1992Incorporation (19 pages)