Company NameI.B.G. (Europe) Limited
Company StatusDissolved
Company Number03948887
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJorge Ivan Allende Iriarte
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Bolton Road
London
NW10 4BG
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 October 2005)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameKarunanidhi Dalmia
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Secretary NameJorge Ivan Allende Iriarte
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address5 Bolton Road
London
NW10 4BG
Director NameSara Alison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleSales Executive
Correspondence Address40 Kingscourt Road
London
SW16 1JB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£430
Cash£26
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
8 April 2005Return made up to 16/03/05; full list of members (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2004Return made up to 16/03/04; full list of members (5 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 April 2003Return made up to 16/03/03; no change of members (5 pages)
5 February 2003Secretary's particulars changed (1 page)
22 January 2003Registered office changed on 22/01/03 from: sceptre house 169 173 regent street london W1B 4JH (1 page)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 May 2002Return made up to 16/03/02; full list of members (5 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
23 July 2001Ad 29/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 62 new cavendish street london W1M 7LD (1 page)
19 July 2001Return made up to 16/03/01; full list of members (6 pages)
16 May 2001Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Incorporation (16 pages)