Company NameInternet Awareness And Advisory Foundation
Company StatusDissolved
Company Number04688001
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Paul Andrew Adams-Meconi
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleManaging Director
Correspondence AddressCherwell Cottage
27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Secretary NameDr Paul Andrew Adams-Meconi
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleManaging Director
Correspondence AddressCherwell Cottage
27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Director NameRachel Catherine Ellen Circus
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 August 2004)
RoleBusiness Development
Correspondence Address39 Eyre Close
Aylesbury
Buckinghamshire
HP19 7GQ
Director NameNeal Adrian Prewett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 April 2004)
RoleCommercial Director
Correspondence Address34 Ormonde Road
Wokingham
Berkshire
RG41 2RB
Director NameAnthony John Anscombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(8 months after company formation)
Appointment Duration7 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley
Upper Station Road
Henfield
West Sussex
BN5 9PJ
Director NameMatthew Peter Shaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 months after company formation)
Appointment Duration5 months (resigned 03 August 2004)
RoleTechnical Dir
Correspondence AddressCherwell Cottage
27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Director NameMatthew Peter Shaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 months after company formation)
Appointment Duration5 months (resigned 03 August 2004)
RoleTechnical Dir
Correspondence AddressCherwell Cottage
27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Secretary NameMatthew Peter Shaw
NationalityBritish
StatusResigned
Appointed01 March 2004(12 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2005)
RoleTechnical Dir
Correspondence AddressCherwell Cottage
27 Wellington Street
Thame
Oxfordshire
OX9 3BW
Director NameSusan Claire Barnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2004)
RoleCompany Director
Correspondence Address166 Hemdean Road
Caversham
Reading
Berkshire
RG4 7RA

Location

Registered AddressAbbey House
450 Bath Road
Longford
Middlesex
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
15 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: cherwell cottage 27 wellington street thame oxfordshire OX9 3BW (1 page)
4 June 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Annual return made up to 06/03/04 (5 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Registered office changed on 13/06/03 from: 14 old parr close banbury oxfordshire OX16 5HY (1 page)