Company NameInternational Business Networks Limited
Company StatusDissolved
Company Number05162231
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameGreen Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen James Hayden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Valley Walk
Croxley Green
Watford
Hertfordshire
WD3 3TA
Secretary NameAnne Marie Hayden
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleSales Director
Correspondence Address13 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187a Field End Road
Eastcote
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 1
(4 pages)
30 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 1
(4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 July 2010Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages)
31 July 2010Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 24/06/09; full list of members (3 pages)
31 July 2009Return made up to 24/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Memorandum and Articles of Association (16 pages)
18 February 2009Memorandum and Articles of Association (16 pages)
7 February 2009Company name changed green telecom LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed green telecom LIMITED\certificate issued on 09/02/09 (2 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
1 August 2008Return made up to 24/06/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
2 July 2007Return made up to 24/06/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 24/06/06; full list of members (2 pages)
1 August 2006Return made up to 24/06/06; full list of members (2 pages)
16 November 2005Return made up to 24/06/05; full list of members (2 pages)
16 November 2005Return made up to 24/06/05; full list of members (2 pages)
10 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 July 2005Accounts made up to 31 December 2004 (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
24 June 2004Incorporation (19 pages)