Company NameIbis International Limited
Company StatusDissolved
Company Number02882598
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameIbis International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHacene Amalou
Date of BirthApril 1937 (Born 87 years ago)
NationalityAlgerian
StatusClosed
Appointed24 February 1994(2 months after company formation)
Appointment Duration5 years, 5 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address11 Rue Du Mont Valerien
Saint Cloud 92210
France
Foreign
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed11 March 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 1999)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMichael Norman Richardson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1994)
RoleSolicitor
Correspondence AddressThe Coach House
Midgham Park
Midgham
Berkshire
RG7 5UG
Secretary NameDr Walid Niazy
NationalityAmerican
StatusResigned
Appointed24 May 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address91 Elizabeth Street
London
SW1W 9PG
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressBarry House
20/22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Return made up to 21/12/96; full list of members (6 pages)
27 June 1997Director's particulars changed (1 page)
8 May 1997Accounts made up to 31 December 1996 (2 pages)
19 March 1997New secretary appointed (1 page)
19 March 1997Registered office changed on 19/03/97 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
30 January 1997Company name changed ibis international holdings limi ted\certificate issued on 31/01/97 (2 pages)
19 April 1996Return made up to 21/12/95; no change of members (4 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
30 May 1995Registered office changed on 30/05/95 from: 190 strand london WC2R 1JN. (1 page)
23 March 1995Director resigned (2 pages)