Company NameIbis International Limited
DirectorKaren Louise Hoskins
Company StatusDissolved
Company Number04521309
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 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 NameKaren Louise Hoskins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleHealth And Safety Consultant
Correspondence Address53 Hawthorn Close
Halstead
Essex
CO9 2SF
Secretary NameAnthony David Compson
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address123a Stock Road
Billericay
Essex
CM12 0RP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Liquidators statement of receipts and payments (5 pages)
22 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
13 January 2005Appointment of a voluntary liquidator (1 page)
13 January 2005Statement of affairs (6 pages)
13 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2004Registered office changed on 30/12/04 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
15 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Return made up to 29/08/03; full list of members (6 pages)
12 July 2003Particulars of mortgage/charge (7 pages)
9 July 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
9 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 February 2003Secretary resigned (2 pages)
21 February 2003Registered office changed on 21/02/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
21 February 2003Director resigned (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)