Company NameIranian British Business Association
Company StatusDissolved
Company Number09088787
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMajid Aminzare
Date of BirthJune 1967 (Born 56 years ago)
NationalityIranian
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mark Street
London
E1 8DA
Director NameMr Zhi Yong Wu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Mark Street
London
E1 8DA

Location

Registered Address113 Gloucester Place
Fly
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 July 2019Registered office address changed from 501 80 Coleman Street London EC2R 5BJ England to 113 Gloucester Place Fly London W1U 6JR on 18 July 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 June 2018Registered office address changed from Room 604, 6th Floor 68 King William Street London EC4N 7DZ England to 501 80 Coleman Street London EC2R 5BJ on 19 June 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 January 2018Registered office address changed from 1 st Mark Street London E1 8DA to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 1 st Mark Street London E1 8DA to Room 604, 6th Floor 68 King William Street London EC4N 7DZ on 17 January 2018 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 July 2016Annual return made up to 16 June 2016 no member list (4 pages)
28 July 2016Annual return made up to 16 June 2016 no member list (4 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 16 June 2015 no member list (3 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)