Company NameInternational Business Events Limited
Company StatusDissolved
Company Number05032757
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(13 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 10 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 July 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 10 April 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed19 July 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 10 April 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed19 July 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 10 April 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121a Fairfax Road
Teddington
Middlesex
TW11 9BU
Secretary NameWendy Kay Wood
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address121a Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMoira Catrin Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2011)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Benjamin Brian Grover
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Contact

Websiteecobuild.co.uk
Telephone0161 8176600
Telephone regionManchester

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

102.2k at £0.01Ubm (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 August 2005Delivered on: 1 September 2005
Satisfied on: 16 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (2 pages)
24 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Benjamin Brian Grover as a director on 20 October 2017 (1 page)
2 October 2017Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Carl Sheldon Adrian as a director on 2 October 2017 (2 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,021.86
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,021.86
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages)
1 July 2015Director's details changed for Benjamin Brian Grover on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,021.86
(5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,021.86
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,021.86
(5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,021.86
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
29 April 2013Appointment of Benjamin Brian Grover as a director (3 pages)
29 April 2013Appointment of Benjamin Brian Grover as a director (3 pages)
16 April 2013Termination of appointment of Adrian Barrick as a director (2 pages)
16 April 2013Termination of appointment of Adrian Barrick as a director (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 30 June 2011 (17 pages)
3 May 2012Full accounts made up to 30 June 2011 (17 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
22 July 2011Termination of appointment of Moira Edwards as a director (2 pages)
22 July 2011Appointment of Crosswall Nominees Limited as a director (3 pages)
22 July 2011Appointment of Crosswall Nominees Limited as a secretary (3 pages)
22 July 2011Appointment of Unm Investments Limited as a director (3 pages)
22 July 2011Appointment of Adrian David Barrick as a director (3 pages)
22 July 2011Appointment of Adrian David Barrick as a director (3 pages)
22 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
22 July 2011Termination of appointment of David Wood as a director (2 pages)
22 July 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 July 2011 (2 pages)
22 July 2011Termination of appointment of Wendy Wood as a secretary (2 pages)
22 July 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 July 2011 (2 pages)
22 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
22 July 2011Appointment of Crosswall Nominees Limited as a director (3 pages)
22 July 2011Termination of appointment of Wendy Wood as a secretary (2 pages)
22 July 2011Termination of appointment of Moira Edwards as a director (2 pages)
22 July 2011Termination of appointment of David Wood as a director (2 pages)
22 July 2011Appointment of Unm Investments Limited as a director (3 pages)
22 July 2011Appointment of Crosswall Nominees Limited as a secretary (3 pages)
11 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Director's details changed for David Derek Wood on 20 January 2011 (3 pages)
25 January 2011Secretary's details changed for Wendy Kay Wood on 20 January 2011 (3 pages)
25 January 2011Director's details changed for David Derek Wood on 20 January 2011 (3 pages)
25 January 2011Secretary's details changed for Wendy Kay Wood on 20 January 2011 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 August 2009Ad 18/06/09\gbp si [email protected]=20.44\gbp ic 1001.42/1021.86\ (2 pages)
19 August 2009Ad 18/06/09\gbp si [email protected]=20.44\gbp ic 1001.42/1021.86\ (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Return made up to 23/01/09; full list of members (4 pages)
23 April 2009Return made up to 23/01/09; full list of members (4 pages)
30 September 2008Ad 08/09/08\gbp si [email protected]=1.42\gbp ic 1000/1001.42\ (2 pages)
30 September 2008Ad 08/09/08\gbp si [email protected]=1.42\gbp ic 1000/1001.42\ (2 pages)
9 September 2008Director appointed moira catrin edwards (2 pages)
9 September 2008Director appointed moira catrin edwards (2 pages)
6 August 2008Memorandum and Articles of Association (26 pages)
6 August 2008Memorandum and Articles of Association (26 pages)
6 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
7 May 2008Nc inc already adjusted 04/01/08 (1 page)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 May 2008Nc inc already adjusted 04/01/08 (1 page)
27 February 2008Return made up to 23/01/08; change of members (6 pages)
27 February 2008Return made up to 23/01/08; change of members (6 pages)
21 January 2008Ad 04/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 January 2008Ad 04/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 March 2007Return made up to 23/01/07; full list of members (6 pages)
8 March 2007Return made up to 23/01/07; full list of members (6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
20 February 2006Return made up to 23/01/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 September 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 September 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 February 2004Incorporation (20 pages)
3 February 2004Incorporation (20 pages)