Company NameInternational Bridge Consultants Limited
Company StatusDissolved
Company Number05486780
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Howard Francis Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley Grange 8 Ladymead Close
Whaddon
Buckinghamshire
MK17 0LL
Director NameMr Wilf Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Secretary NameFrancis Richard Ball
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Silver Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Secretary NameAgnieszka Caban
NationalityPolish
StatusResigned
Appointed18 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 July 2007)
RoleAssistant
Correspondence Address20 Brougham Road
London
W3 6JD
Secretary NameAgnieszka Mioduszewska
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 September 2008)
RoleAssistant
Correspondence Address7 Southfields Court
London
SW19 6LJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSuite 10 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1
(3 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Howard Jones on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Howard Jones on 21 June 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 June 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY (1 page)
4 April 2009Registered office changed on 04/04/2009 from suite 7 24 hop exchange london SE1 1TY (1 page)
12 September 2008Appointment terminated secretary agnieszka mioduszewska (1 page)
12 September 2008Appointment Terminated Secretary agnieszka mioduszewska (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2008Accounts made up to 30 June 2007 (1 page)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
17 July 2008Return made up to 21/06/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page)
27 April 2007Accounts made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 21/06/06; full list of members (6 pages)
19 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)