Company NameInternational Mankindness Association
Company StatusDissolved
Company Number03129236
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Wu
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTaiwanese
StatusClosed
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address11f-8 No 200
Tun Hua South Road
Taipei 106
Taiwan
Secretary NameDavid Wu
NationalityTaiwanese
StatusClosed
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address11f-8 No 200
Tun Hua South Road
Taipei 106
Taiwan
Director NameYa Chuan Lee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed01 May 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address9f, 128, Tun Hwa South Road
Section 2
Taipei (106)
Taiwan
Director NameSenator Fu-Chu Lo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityTaiwanese
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address280 Kwng Min Street
Hsin Tien City Taipei
Taiwan
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address15 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 March 2000Accounts for a dormant company made up to 30 November 1998 (8 pages)
23 March 2000Full accounts made up to 30 November 1999 (8 pages)
24 December 1999Annual return made up to 22/11/99 (3 pages)
24 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Annual return made up to 22/11/98 (4 pages)
31 July 1998Accounts for a dormant company made up to 30 November 1997 (9 pages)
22 December 1997Annual return made up to 22/11/97 (4 pages)
27 May 1997Full accounts made up to 30 November 1996 (9 pages)
31 December 1996Annual return made up to 22/11/96 (4 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Registered office changed on 28/12/95 from: eurolife company services LTD 16 st john street london EC1M 4AY (1 page)
28 December 1995New secretary appointed;new director appointed (2 pages)
22 November 1995Incorporation (36 pages)