Company NameIBC Services Limited
Company StatusDissolved
Company Number02813366
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBrian Collett
NationalityBritish
StatusClosed
Appointed22 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameHugh McIntosh Mann
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address2 Old Edinburgh
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£85,072
Cash£75,344
Current Liabilities£1,616

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
10 May 2002Return made up to 22/04/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 December 2001 (8 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 November 2000Registered office changed on 07/11/00 from: 65, vincent square, london, SW1P 2RX. (1 page)
31 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Return made up to 22/04/00; full list of members (6 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 May 1998Return made up to 22/04/98; no change of members (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 April 1996Return made up to 22/04/96; full list of members (7 pages)
4 May 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
25 April 1995Return made up to 22/04/95; full list of members (8 pages)