Company NameBusiness International Agency Limited
Company StatusDissolved
Company Number06919553
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frederick Thomas Colbran
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18 Munzstr
Celle
20223
Germany
Secretary NameMrs Sylvia May Colbran
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Munzst
Celle
20223
Germany
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Elstree Road
Bushey Heath
Herts
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(4 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(4 pages)
12 August 2010Director's details changed for Mr Frederick Thomas Colbran on 29 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Frederick Thomas Colbran on 29 May 2010 (2 pages)
23 June 2009Director appointed mr frederick thomas colbran (1 page)
23 June 2009Director appointed mr frederick thomas colbran (1 page)
23 June 2009Secretary appointed mrs sylvia may colbran (1 page)
23 June 2009Secretary appointed mrs sylvia may colbran (1 page)
2 June 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
2 June 2009Appointment terminated director clifford wing (1 page)
2 June 2009Appointment Terminated Director clifford wing (1 page)
2 June 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
29 May 2009Incorporation (22 pages)
29 May 2009Incorporation (22 pages)