Company NameThe Ilb Partnership Limited
Company StatusDissolved
Company Number03434347
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameKind Thoughts Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameIan Lowes Bulmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 1997(1 week after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2001)
RoleTravel Agent
Correspondence AddressApartment 107 Free Trade Wharf
The Highway Wapping
London
E1 9ET
Secretary NameLeo Kenneth Park
NationalityBritish
StatusClosed
Appointed22 September 1997(1 week after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2001)
RoleInformation Systems
Correspondence Address8 Glebe Road
Bedford
Bedfordshire
MK40 2PL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address110 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
6 June 2000Strike-off action suspended (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
9 December 1998Return made up to 15/09/98; full list of members (6 pages)
27 November 1998£ nc 100/30000 10/12/97 (1 page)
27 November 1998Ad 10/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 October 1997Company name changed kind thoughts LIMITED\certificate issued on 03/10/97 (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 September 1997Director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 September 1997Incorporation (9 pages)