London
NW3 3QB
Director Name | Iris Kathleen Beckman |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 May 2009) |
Role | Manufacturersof Waste Paper Bi |
Correspondence Address | 11 Duncan House 7/9 Fellows Road London NW3 3LS |
Director Name | Julian David Beckman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 May 2009) |
Role | Manufacturers Of Waste Paper B |
Correspondence Address | Flat 8 29-31 Adelaide Road London NW3 3QB |
Director Name | Iris Kathleen Warner |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glenloch Court Glenmore Road London NW3 4DD |
Secretary Name | Julian David Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Glenloch Court Glenmore Road London NW3 4DD |
Director Name | Hilde Margerite Schramm |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Affentaler Str 49 77518 Buhl-Eisental Germany Foreign |
Director Name | John Sorby Straw |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 14b North Street Emsworth Hampshire PO10 7DG |
Secretary Name | John Sorby Straw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 14b North Street Emsworth Hampshire PO10 7DG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 294-300 Cambridge Heath Road London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,783 |
Cash | £150 |
Current Liabilities | £42,716 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2008 | Company name changed ib products LIMITED\certificate issued on 11/03/08 (4 pages) |
7 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
7 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
2 May 2006 | Amended accounts made up to 30 June 2004 (1 page) |
26 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
16 August 2003 | Return made up to 28/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
6 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
25 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
25 August 1999 | Accounts for a small company made up to 30 June 1998 (1 page) |
25 August 1999 | Accounts for a small company made up to 30 June 1997 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 2-4 tudor road hackney london E9 7SW (2 pages) |
5 January 1999 | Return made up to 28/06/98; full list of members (6 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
21 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 August 1996 | Return made up to 28/06/96; no change of members
|
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 February 1996 | Return made up to 28/06/95; full list of members (6 pages) |