Company NameInternational Islamic Christian Organisation For Reconciliation And Reconstruction Ltd
Company StatusDissolved
Company Number04644437
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameJoanna Nila Chellapermal
NationalityFinnish
StatusClosed
Appointed25 January 2003(3 days after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address17 Sycamore Road
Wimbledon Village
London
SW19 4TR
Director NameMr Anthony Lawrence Geoffrey Peel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2008)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address17 East End
Sedgefield
Stockton On Tees
TS21 2AU
Director NameDr Jeffrey Francis Anthony Malaihollo
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stoneleigh Road
Limpsfield Chart
Surrey
RH8 0TR
Director NameZeinel Abdin Omer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySudanese
StatusResigned
Appointed24 January 2003(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 August 2003)
RolePetroleum Management
Correspondence Address43 Beech Avenue
Acton Vale London
W3 7JZ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address3 Arnellan House
146 Slough Lane
London
NW9 8XJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2014
Turnover£294
Gross Profit£294
Net Worth-£858
Cash£353
Current Liabilities£1,211

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
4 May 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
26 April 2007Annual return made up to 22/01/07 (2 pages)
12 June 2006New director appointed (2 pages)
15 March 2006Annual return made up to 22/01/06 (2 pages)
3 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
21 March 2005Annual return made up to 22/01/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 February 2004Annual return made up to 22/01/04 (3 pages)
5 September 2003Director resigned (1 page)
3 September 2003New director appointed (1 page)
16 May 2003New secretary appointed (1 page)
14 February 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 376 euston road london NW1 3BL (1 page)
30 January 2003Director resigned (1 page)