INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)
Overview
Company Name | INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04996877 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 04, 2022 |
What are the latest filings for INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 04, 2022 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Apr 04, 2022 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr Joel Alejandro Tortolero on Jul 02, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Wagner Alegretti as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Analaura Trivellato as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nanci Trivellato as a director on Jun 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRIVELLATO, Analaura | Secretary | Twelve Quays House Egerton Wharf CH41 1LD Birkenhead C/O The Accountancy Partnership England | 181069260001 | |||||||||||
ALEGRETTI, Wagner | Director | Twelve Quays House Egerton Wharf CH41 1LD Birkenhead C/O The Accountancy Partnership England | Portugal | Brazilian | Teacher | 248075070001 | ||||||||
TORTOLERO, Joel Alejandro | Director | Twelve Quays House Egerton Wharf CH41 1LD Birkenhead C/O The Accountancy Partnership England | England | British | Director | 175556750001 | ||||||||
TRIVELLATO, Nanci | Director | Twelve Quays House Egerton Wharf CH41 1LD Birkenhead C/O The Accountancy Partnership England | Portugal | Italian | Teacher | 248075060001 | ||||||||
MEDEIROS, Rodrigo Milani, Mr. | Secretary | 60 Tottenham Court Road W1T 2EW Candem Town 3rd Floor | 162076970001 | |||||||||||
SILVA, Umberto Correa Da | Secretary | Kenworthy Road E9 5RB London Flat 2 89 | Brazilian | Secretary | 135638850001 | |||||||||
TRIVELLATO, Nanci Maria | Secretary | 4th Floor Flat 45 Great Cumberland Place W1H 7LH London | British | 94569080001 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
ALEGRETTI, Wagner | Director | 4th Floor Flat 45 Great Cumberland Place W1H 7LH London | Brazilian | Engineer | 94569070001 | |||||||||
DA SILVA, Umberto Correa | Director | 60 Tottenham Court Road W1T 2EW Candem Town 3rd Floor | England | British | Consultant | 174086820001 | ||||||||
MONTENEGRO, Rodrigo, Mr. | Director | 60 Tottenham Court Road Camden Town W1T 2EW London 3rd Floor England | England | British | Customer Service Manager | 170654010001 | ||||||||
SOUSA, Patricia | Director | 60 Tottenham Court Road W1T 2EW Candem Town 3rd Floor | United Kingdom | Brazilian | Director | 153270010001 | ||||||||
TRIVELLATO, Analaura | Director | 60 Tottenham Court Road Camden Town W1T 2EW London 3rd Floor England | England | British | Office Manager | 136147240002 | ||||||||
TRIVELLATO, Analaura | Director | Percy Street W1T 1DX London 18 Camden United Kingdom | England | British | Director | 136147240002 | ||||||||
INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS | Director | Tottenham Court Road W1T 2EW London 60 Candem United Kingdom |
| 152694960001 |
Who are the persons with significant control of INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Analaura Trivellato | 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
|
Does INTERNATIONAL ASSOCIATION OF CONSCIOUSNESS (IAC) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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