Company NameThe International Association Of Business Executives Limited
Company StatusDissolved
Company Number03053222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1995(28 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gareth Buchanan-Robinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Ci Tower St. Georges Square
New Malden
Surrey
KT3 4TE
Director NameRobin George Richardson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleBus. Con.
Correspondence AddressEversley
High Street Brasted
Westerham
Kent
TN16 1JJ
Director NameJohn Frank Sewter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleChief Executive
Correspondence AddressWilliam House 14 Worple Road
London
SW19 4DD
Secretary NameJohn Frank Sewter
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleChief Executive
Correspondence AddressWilliam House 14 Worple Road
London
SW19 4DD
Director NameMr Lyndon Hamer Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(7 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 09 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Secretary NameAnthony John Mills
NationalityBritish
StatusResigned
Appointed10 December 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleConsultant
Correspondence AddressLower Sugar Lane Farm
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameAnthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1998)
RoleConsultant
Correspondence AddressLower Sugar Lane Farm
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameDr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 March 1999)
RoleAcademic
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Secretary NameMr Lyndon Hamer Jones
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Secretary NameMr Baghel Singh Grewal
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Hartnell Court
201 Ballards Lane Finchley
London
N3 1LP
Director NameRobin George Richardson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2001)
RoleConsultant Retired
Correspondence AddressEversley
High Street Brasted
Westerham
Kent
TN16 1JJ

Contact

Websitewww.abeuk.com

Location

Registered Address5th Floor, Ci Tower
St. Georges Square
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
10 September 2015Appointment of Mr Gareth Buchanan-Robinson as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Lyndon Hamer Jones as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Gareth Buchanan-Robinson as a director on 9 September 2015 (2 pages)
10 September 2015Termination of appointment of Lyndon Hamer Jones as a director on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 16 Portland Terrace the Green Richmond Surrey TW9 1QQ England to 5th Floor, Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Baghel Singh Grewal as a secretary on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 16 Portland Terrace the Green Richmond Surrey TW9 1QQ England to 5th Floor, Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Baghel Singh Grewal as a secretary on 9 September 2015 (1 page)
15 July 2015Registered office address changed from 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE to 16 Portland Terrace the Green Richmond Surrey TW9 1QQ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE to 16 Portland Terrace the Green Richmond Surrey TW9 1QQ on 15 July 2015 (1 page)
19 May 2015Annual return made up to 4 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 4 May 2015 no member list (3 pages)
19 May 2015Annual return made up to 4 May 2015 no member list (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 4 May 2014 no member list (3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
22 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
22 May 2013Annual return made up to 4 May 2013 no member list (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
15 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
12 May 2011Annual return made up to 4 May 2011 no member list (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
10 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
10 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
3 June 2010Secretary's details changed for Mr Baghel Singh Grewal on 15 May 2008 (2 pages)
3 June 2010Secretary's details changed for Mr Baghel Singh Grewal on 15 May 2008 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (7 pages)
22 January 2010Full accounts made up to 31 March 2009 (7 pages)
29 May 2009Annual return made up to 04/05/09 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page)
29 May 2009Annual return made up to 04/05/09 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page)
15 December 2008Full accounts made up to 31 March 2008 (7 pages)
15 December 2008Full accounts made up to 31 March 2008 (7 pages)
12 May 2008Annual return made up to 04/05/08 (2 pages)
12 May 2008Annual return made up to 04/05/08 (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (7 pages)
30 January 2008Full accounts made up to 31 March 2007 (7 pages)
6 June 2007Annual return made up to 04/05/07 (3 pages)
6 June 2007Annual return made up to 04/05/07 (3 pages)
19 February 2007Registered office changed on 19/02/07 from: william house 14 worple road wimbledon london SW19 4DD (1 page)
19 February 2007Registered office changed on 19/02/07 from: william house 14 worple road wimbledon london SW19 4DD (1 page)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (7 pages)
27 June 2006Annual return made up to 04/05/06 (3 pages)
27 June 2006Annual return made up to 04/05/06 (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (7 pages)
9 June 2005Annual return made up to 04/05/05 (3 pages)
9 June 2005Annual return made up to 04/05/05 (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
14 May 2004Annual return made up to 04/05/04 (3 pages)
14 May 2004Annual return made up to 04/05/04 (3 pages)
19 March 2004Full accounts made up to 31 March 2003 (7 pages)
19 March 2004Full accounts made up to 31 March 2003 (7 pages)
10 July 2003Annual return made up to 04/05/03 (3 pages)
10 July 2003Annual return made up to 04/05/03 (3 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
28 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director resigned
(4 pages)
28 May 2002Annual return made up to 04/05/02
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
7 June 2001Annual return made up to 04/05/01 (3 pages)
7 June 2001Annual return made up to 04/05/01 (3 pages)
31 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
24 May 2000Annual return made up to 04/05/00 (3 pages)
24 May 2000Annual return made up to 04/05/00 (3 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 May 1999Annual return made up to 04/05/99
  • 363(287) ‐ Registered office changed on 21/05/99
(4 pages)
21 May 1999Annual return made up to 04/05/99
  • 363(287) ‐ Registered office changed on 21/05/99
(4 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
13 July 1998Annual return made up to 04/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 July 1998Annual return made up to 04/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
27 June 1997Annual return made up to 04/05/97 (4 pages)
27 June 1997Annual return made up to 04/05/97 (4 pages)
18 February 1997Annual return made up to 04/05/96 (4 pages)
18 February 1997Annual return made up to 04/05/96 (4 pages)
13 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
13 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Incorporation (36 pages)
4 May 1995Incorporation (36 pages)