Company NameInternational Building Limited
Company StatusDissolved
Company Number03741724
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlfredo Amato
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed09 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressVia Marechiaro 12
80123 Naples
Foreign
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2005)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£5,596

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (3 pages)
7 September 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
2 June 2004Return made up to 26/03/04; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
8 April 2002Return made up to 26/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2001Return made up to 26/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 May 2000Return made up to 26/03/00; full list of members (6 pages)
19 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Director resigned (1 page)
7 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 April 1999New director appointed (6 pages)
26 March 1999Incorporation (27 pages)