Company NameInternational Science Body Limited
Company StatusDissolved
Company Number03932101
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Klaus Tusch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanhope Gate
London
Greater London
W1K 1AG
Secretary NameMiss Annabel Hermiene Tusch
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Petersham Place
London
SW7 5PU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressSuites 322-324
162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
10 April 2007Return made up to 31/12/06; full list of members (6 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 May 2006Return made up to 31/12/05; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 December 2004Registered office changed on 03/12/04 from: colebrand house 18-20 warwick street regent street london W1B 5ND (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 February 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
12 June 2001Return made up to 23/02/01; full list of members (6 pages)
24 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
23 February 2000Incorporation (21 pages)