Company NameIBF Ventures Limited
Company StatusDissolved
Company Number05014553
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(5 years after company formation)
Appointment Duration8 years, 1 month (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameGennady Gennadievich Golub
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed13 January 2014(10 years after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2017)
RoleVice President, Legal And Corporate Affairs
Country of ResidenceRussia
Correspondence AddressBld. 1 S'Ezzhinskiy Per. 3
Moscow
105120
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2007(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2017)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Gtc Overseas LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,645
Net Worth£29,298
Current Liabilities£2,799

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 March 2014Director's details changed for Gennady Golub on 14 January 2014 (2 pages)
13 January 2014Director's details changed for Gennady Golub on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Appointment of Gennady Golub as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 January 2011Secretary's details changed for Accomplish Secretaries Limited on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2009Return made up to 13/01/09; full list of members (7 pages)
14 January 2009Appointment terminated director pamela wallis (1 page)
14 January 2009Director appointed william robert hawes (1 page)
20 October 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
11 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 February 2008Return made up to 13/01/08; full list of members (6 pages)
26 February 2008Director's change of particulars / gregory davis / 15/03/2007 (1 page)
15 April 2007New director appointed (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007Registered office changed on 15/04/07 from: 8 baden place, crosby row, london, SE1 1YW (1 page)
15 April 2007New director appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
29 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 October 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 13/01/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
2 February 2005Return made up to 13/01/05; full list of members (5 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
13 January 2004Incorporation (9 pages)