INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)

INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04996877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?

    • Other education n.e.c. (85590) / Education

    Where is INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) located?

    Registered Office Address
    C/O The Accountancy Partnership Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?

    Last Accounts
    Last Accounts Made Up ToApr 04, 2022

    What are the latest filings for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Apr 04, 2022

    2 pagesAA

    Registered office address changed from 18 Percy Street Flat 1 London W1T 1DX England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on Jul 07, 2022

    1 pagesAD01

    Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 18 Percy Street Flat 1 London W1T 1DX on Jul 04, 2022

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2021 to Apr 04, 2022

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Director's details changed for Mr Joel Alejandro Tortolero on Jul 02, 2020

    2 pagesCH01

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on Jul 02, 2020

    1 pagesAD01

    Registered office address changed from 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW to 27 Old Gloucester Street London WC1N 3AX on Jul 02, 2020

    1 pagesAD01

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Wagner Alegretti as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Analaura Trivellato as a director on Jun 29, 2018

    1 pagesTM01

    Appointment of Mrs Nanci Trivellato as a director on Jun 29, 2018

    2 pagesAP01

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIVELLATO, Analaura
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    Secretary
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    181069260001
    ALEGRETTI, Wagner
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    Director
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    PortugalBrazilianTeacher248075070001
    TORTOLERO, Joel Alejandro
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    Director
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    EnglandBritishDirector175556750001
    TRIVELLATO, Nanci
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    Director
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    PortugalItalianTeacher248075060001
    MEDEIROS, Rodrigo Milani, Mr.
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    Secretary
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    162076970001
    SILVA, Umberto Correa Da
    Kenworthy Road
    E9 5RB London
    Flat 2 89
    Secretary
    Kenworthy Road
    E9 5RB London
    Flat 2 89
    BrazilianSecretary135638850001
    TRIVELLATO, Nanci Maria
    4th Floor Flat
    45 Great Cumberland Place
    W1H 7LH London
    Secretary
    4th Floor Flat
    45 Great Cumberland Place
    W1H 7LH London
    British94569080001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALEGRETTI, Wagner
    4th Floor Flat
    45 Great Cumberland Place
    W1H 7LH London
    Director
    4th Floor Flat
    45 Great Cumberland Place
    W1H 7LH London
    BrazilianEngineer94569070001
    DA SILVA, Umberto Correa
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    Director
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    EnglandBritishConsultant174086820001
    MONTENEGRO, Rodrigo, Mr.
    60 Tottenham Court Road
    Camden Town
    W1T 2EW London
    3rd Floor
    England
    Director
    60 Tottenham Court Road
    Camden Town
    W1T 2EW London
    3rd Floor
    England
    EnglandBritishCustomer Service Manager170654010001
    SOUSA, Patricia
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    Director
    60 Tottenham Court Road
    W1T 2EW Candem Town
    3rd Floor
    United KingdomBrazilianDirector153270010001
    TRIVELLATO, Analaura
    60 Tottenham Court Road
    Camden Town
    W1T 2EW London
    3rd Floor
    England
    Director
    60 Tottenham Court Road
    Camden Town
    W1T 2EW London
    3rd Floor
    England
    EnglandBritishOffice Manager136147240002
    TRIVELLATO, Analaura
    Percy Street
    W1T 1DX London
    18
    Camden
    United Kingdom
    Director
    Percy Street
    W1T 1DX London
    18
    Camden
    United Kingdom
    EnglandBritishDirector136147240002
    INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS
    Tottenham Court Road
    W1T 2EW London
    60
    Candem
    United Kingdom
    Director
    Tottenham Court Road
    W1T 2EW London
    60
    Candem
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04996877
    152694960001

    Who are the persons with significant control of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Analaura Trivellato
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    Apr 06, 2016
    Twelve Quays House
    Egerton Wharf
    CH41 1LD Birkenhead
    C/O The Accountancy Partnership
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 24, 2009
    Delivered On Jul 28, 2009
    Satisfied
    Amount secured
    £2,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £2,250.00 or any other sum held pursuant to the rent deposit deed.
    Persons Entitled
    • Milarni Securities Limited
    Transactions
    • Jul 28, 2009Registration of a charge (395)
    • Mar 10, 2022Satisfaction of a charge (MR04)

    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