INTERNATIONAL BUSINESS LEADERS FORUM: Filings

  • Overview

    Company NameINTERNATIONAL BUSINESS LEADERS FORUM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02552695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INTERNATIONAL BUSINESS LEADERS FORUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    8 pages4.68

    Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Oct 13, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Oliver Benzecry as a director

    1 pagesTM01

    Termination of appointment of John Brock as a director

    1 pagesTM01

    Termination of appointment of Dorine Bosman as a director

    1 pagesTM01

    Termination of appointment of Ian Carter as a director

    1 pagesTM01

    Termination of appointment of Jan Dauman as a director

    1 pagesTM01

    Termination of appointment of Alexsis De Raadt St James as a director

    1 pagesTM01

    Termination of appointment of Lucy Dimes as a director

    1 pagesTM01

    Termination of appointment of Heather Hancock as a director

    1 pagesTM01

    Termination of appointment of Paul Walsh as a director

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redice the number of directors 09/12/2013
    RES13

    Registered office address changed from * 3Rd Floor 60 Gray's Inn Road London WC1X 8AQ* on Dec 30, 2013

    1 pagesAD01

    Second filing of TM02 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 17, 2013Second filing TM02 for Tanuja Pandit

    Full accounts made up to Jun 30, 2013

    25 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 01, 2013

    25 pagesRP04

    Annual return made up to Nov 01, 2013 no member list

    13 pagesAR01
    Annotations
    DateAnnotation
    Dec 13, 2013A Second Filed AR01 was registered on 13/12/2013

    Appointment of Mr Clive Strowger as a secretary

    1 pagesAP03

    Appointment of Ms Heather Jane Hancock as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0