Company NameInternational Corporation Of Business And Agriculture Ltd
Company StatusDissolved
Company Number03962109
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NamePrestige Financial Limited

Business Activity

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

Directors

Director NamePeter Bucheli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressCorso Europa 22
Milan
20122
Italy
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed31 March 2000(same day as company formation)
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£95,984
Gross Profit£4,058
Net Worth£1,906
Cash£83,631
Current Liabilities£81,725

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
18 August 2003Application for striking-off (1 page)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 January 2001Company name changed prestige financial LIMITED\certificate issued on 02/01/01 (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
31 March 2000Incorporation (17 pages)