Company NameThe Ifb Educational Trust
Company StatusDissolved
Company Number04393941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatson Ground
Windermere
Cumbria
LA23 2NH
Secretary NameMr Grant Edward Gordon
NationalityBritish
StatusClosed
Appointed20 January 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameRoshanak Khalili Dwyer
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Nassau Road
London
SW13 9QG
Director NameThomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressThe Old Post Office
Main Street
Hotham
York
YO6 1HQ

Location

Registered Address18-20 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£171,477
Gross Profit£72,142
Cash£45,979
Current Liabilities£94,774

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
23 April 2004New secretary appointed (2 pages)
6 April 2004Annual return made up to 13/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 December 2003Registered office changed on 17/12/03 from: 101 wigmore street london W1U 1QU (1 page)
18 November 2003Director's particulars changed (1 page)
15 October 2003Full accounts made up to 30 June 2003 (11 pages)
26 March 2003Annual return made up to 13/03/03 (5 pages)
6 June 2002New director appointed (1 page)
30 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
13 March 2002Incorporation (22 pages)