Company NameIWA (Europe) Limited
Company StatusDissolved
Company Number03383091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGavin Starks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressFlat 18
32 Long Lane
London
SE1 4AY
Secretary NameIan Franklyn
NationalityBritish
StatusClosed
Appointed24 July 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 30 August 2005)
RoleCompany Director
Correspondence Address33 Sandlands Road
Walton On The Hill
Surrey
KT20 7XB
Director NameColin James Donald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleConsultant
Correspondence Address535 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMichael Peter Fabian
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lodge Byfleet Road
Cobham
Surrey
KT11 1DT
Secretary NameColin James Donald
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleEditor
Correspondence Address535 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMr Philip Julian Haggar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Wolves Mere
Woolmer Green
Knebworth
Hertfordshire
SG3 6JW
Secretary NameGavin Starks
NationalityBritish
StatusResigned
Appointed15 January 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2000)
RoleCompany Director
Correspondence Address95k Westbourne Terrace
London
W2 6QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O C I
8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£1,043
Net Worth-£221
Cash£544
Current Liabilities£765

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Registered office changed on 11/04/05 from: c/o tornado productions 55 east road ground floor london N1 6AH (1 page)
1 April 2005Application for striking-off (1 page)
14 October 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
10 October 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 August 2003Annual return made up to 06/06/03 (3 pages)
28 January 2002Annual return made up to 06/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(3 pages)
10 January 2002Total exemption full accounts made up to 30 November 2000 (7 pages)
17 October 2001Director resigned (1 page)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
15 September 2000Registered office changed on 15/09/00 from: 20 old bailey london EC4M 7BH (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
22 June 2000Annual return made up to 06/06/00 (4 pages)
22 June 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (2 pages)
29 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
12 July 1999Annual return made up to 06/06/99 (4 pages)
13 April 1999Full accounts made up to 30 November 1998 (4 pages)
2 July 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
2 July 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 February 1998Registered office changed on 23/02/98 from: the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
6 June 1997Incorporation (21 pages)