Company NameThe British-Iranian & Central Asian Association Ltd
Company StatusDissolved
Company Number03985328
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Yousef Daneshvar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleSecretary Lemax Engineering Lt
Country of ResidenceEngland
Correspondence AddressEveron Brondesbury Park
London
NW6 7DB
Director NameThomas Alun Evans
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleInternational Affairs Advisor
Country of ResidenceUnited Kingdom
Correspondence Address35 Cromwell Road
Teddington
Middlesex
TW11 9EL
Director NameMr David Stewart Sherlock-Thomas
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raby Place
Bathwick Hill
Bath
Avon
BA2 4EH
Director NameMehdi Amrollahi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIranian
StatusClosed
Appointed23 May 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address25 Nazari Street
Punak Square
Tehran
Foreign
Secretary NameRonald Bernhard Norman
NationalityBritish
StatusClosed
Appointed29 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameAlbert Edward Lawrence
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Canfield Gardens
London
NW6 3EB
Director NameAndrew Charles Cecil Ridgway
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 14 January 2003)
RoleConsultant
Correspondence AddressAl Ghandi Building
Ras Al Khoor Al Awir No 32
Dubai
United Arab Emirates
Director NameRobert William Chaplin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleRegional Manager British Airwa
Correspondence AddressBrambleside
Lewknor Close
Watlington
Oxfordshire
OX9 5UJ
Secretary NameAlbert Edward Lawrence
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Canfield Gardens
London
NW6 3EB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,111
Net Worth-£2,912
Cash£28
Current Liabilities£2,940

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (2 pages)
17 May 2001Annual return made up to 03/05/01 (5 pages)
23 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 28555 72 new bond street london W1Y 9DD (1 page)
5 July 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)