Company NameLondon Interactive Business Informatics Limited
Company StatusDissolved
Company Number05025102
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Shahanaj Kamal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2010(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameMr Kholilur Rahman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sheppard House
Warner Place
London
E2 7AB
Director NameSamira Sazzadur Rahman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 McGrath Rd
Stratford
London
E15 4JP
Secretary NameMr Kholilur Rahman
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sheppard House
Warner Place
London
E2 7AB

Location

Registered Address3 Warwick Road
London
E15 4JZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
24 March 2011Appointment of Mrs Shahanaj Kamal as a director (2 pages)
24 March 2011Appointment of Mrs Shahanaj Kamal as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 September 2010Termination of appointment of Kholilur Rahman as a director (1 page)
18 September 2010Termination of appointment of Kholilur Rahman as a secretary (1 page)
18 September 2010Registered office address changed from 105 Lund Point Carpenters Road London E15 2JW United Kingdom on 18 September 2010 (1 page)
18 September 2010Termination of appointment of Kholilur Rahman as a director (1 page)
18 September 2010Termination of appointment of Kholilur Rahman as a secretary (1 page)
18 September 2010Registered office address changed from 105 Lund Point Carpenters Road London E15 2JW United Kingdom on 18 September 2010 (1 page)
22 February 2010Director's details changed for Kholilur Rahman on 26 January 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 200
(4 pages)
22 February 2010Director's details changed for Kholilur Rahman on 26 January 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 200
(4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 26/01/09; full list of members (3 pages)
4 March 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 October 2008Registered office changed on 29/10/2008 from 36 sheppard house warner place london E2 7AB (1 page)
29 October 2008Appointment terminated director samira rahman (1 page)
29 October 2008Appointment Terminated Director samira rahman (1 page)
29 October 2008Registered office changed on 29/10/2008 from 36 sheppard house warner place london E2 7AB (1 page)
15 August 2008Return made up to 26/01/08; full list of members (4 pages)
15 August 2008Return made up to 26/01/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 March 2007Return made up to 26/01/07; full list of members (2 pages)
12 March 2007Return made up to 26/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 April 2006Return made up to 26/01/06; full list of members (7 pages)
11 April 2006Return made up to 26/01/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 April 2005Return made up to 26/01/05; full list of members (7 pages)
21 April 2005Return made up to 26/01/05; full list of members (7 pages)
26 January 2004Incorporation (19 pages)
26 January 2004Incorporation (19 pages)