Company NameIGA International Limited
Company StatusDissolved
Company Number03118210
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Directors

Director NameAntony Patrick Ferreira
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RolePolitical & Public Affairs Con
Correspondence Address43 Rue Du Magistrat
Brussels 1050
Belguim
Director NameClive Joaquin Ferreira
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RolePolitical Consultant
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameIan Bramwell Greer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RolePolitical Consultant
Correspondence AddressMedley
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Secretary NameClive Joaquin Ferreira
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RolePolitical Consultant
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameIvo Ilic
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed25 October 1995(same day as company formation)
RolePublic Affairs Consultant
Correspondence Address102 Rue Franz Merjay
1060 Brussels
Foreign
Director NameAndrew Mark Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RolePolitical Consulant
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 June 1999Dissolved (1 page)
24 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Statement of affairs (6 pages)
14 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Registered office changed on 31/12/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
9 December 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
14 November 1995Accounting reference date notified as 30/06 (1 page)
14 November 1995Ad 25/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1995New director appointed (4 pages)
2 November 1995Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 October 1995Incorporation (18 pages)