Company NameInternational Aviation Brokers Limited
Company StatusDissolved
Company Number03332261
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 years after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed31 March 2009(12 years after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Harrison Howes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressCervantes
2 Riesco Drive
Croydon
Surrey
CR0 5RS
Director NameLeslie Guy Mark Morant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Secretary NameLeslie Guy Mark Morant
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusResigned
Appointed14 October 1997(7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (3 pages)
5 February 2010Application to strike the company off the register (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Accounts made up to 31 December 2008 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
19 May 2009Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page)
6 May 2009Director appointed michael conrad heap (4 pages)
6 May 2009Director appointed paul francis clayden (3 pages)
6 May 2009Director appointed paul francis clayden (3 pages)
6 May 2009Director appointed edward robert charles cruttwell (10 pages)
6 May 2009Director appointed edward robert charles cruttwell (10 pages)
6 May 2009Director appointed michael conrad heap (4 pages)
30 April 2009Appointment terminated director and secretary jonathan evans (1 page)
30 April 2009Appointment Terminated Director and Secretary jonathan evans (1 page)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
30 April 2009Secretary appointed cosec 2000 LIMITED (2 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 November 2008Appointment terminated director john howes (1 page)
18 November 2008Director appointed jonathan richard william evans (4 pages)
18 November 2008Director appointed jonathan richard william evans (4 pages)
18 November 2008Appointment Terminated Director john howes (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 June 2008Accounts made up to 31 December 2007 (7 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
1 October 2007Accounts made up to 31 December 2006 (7 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 September 2006Accounts made up to 31 December 2005 (7 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
26 October 2005Accounts made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
5 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 12/03/04; full list of members (7 pages)
24 March 2004Return made up to 12/03/04; full list of members (7 pages)
31 October 2003Accounts made up to 31 December 2002 (9 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
27 April 2003New director appointed (4 pages)
27 April 2003New director appointed (4 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
8 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
8 November 2000Auditor's resignation (1 page)
8 November 2000Aud resignation (1 page)
8 November 2000Auditor's resignation (1 page)
8 November 2000Aud resignation (1 page)
27 March 2000Return made up to 12/03/00; full list of members (6 pages)
27 March 2000Return made up to 12/03/00; full list of members (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Secretary's particulars changed (1 page)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
7 April 1998Full accounts made up to 31 December 1997 (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (8 pages)
25 March 1998Return made up to 12/03/98; full list of members (8 pages)
25 March 1998Return made up to 12/03/98; full list of members (8 pages)
24 November 1997Ad 14/10/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 November 1997Ad 14/10/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 14/10/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Ad 14/10/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: 8 lloyds avenue london EC3N 3HD (1 page)
17 October 1997Registered office changed on 17/10/97 from: 8 lloyds avenue london EC3N 3HD (1 page)
17 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 October 1997Secretary resigned (1 page)
9 October 1997Ad 12/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1997Ad 12/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 1997Incorporation (13 pages)
12 March 1997Incorporation (13 pages)