Company NameThe International Business Directorate Limited
Company StatusDissolved
Company Number03024353
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NamesAlfred Reeds Limited and International Business Directorate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanna Helen Anne Dixey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleSolicitor
Correspondence Address19 Heber Mansions
Queens Club Gardens
London
W14 9RL
Director NameDaniele Esther Fletcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleSolicitor
Correspondence Address3 Wedderburn Road
London
NW3 5QS
Director NameDavid Maislish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameDaniele Esther Fletcher
NationalityBritish
StatusClosed
Appointed13 March 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleSolicitor
Correspondence Address3 Wedderburn Road
London
NW3 5QS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Maislish & Co
1 Raymond Buildings
Grays Inn
London
WC1R 5BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
24 June 1997Full accounts made up to 28 February 1997 (11 pages)
24 June 1997Full accounts made up to 29 February 1996 (10 pages)
24 April 1997Return made up to 21/02/97; no change of members (4 pages)
31 December 1996Registered office changed on 31/12/96 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page)
18 August 1996Return made up to 21/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
(6 pages)
23 March 1995Company name changed alfred reeds LIMITED\certificate issued on 24/03/95 (4 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Memorandum and Articles of Association (28 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 March 1995Registered office changed on 20/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1995Director resigned;new director appointed (2 pages)