IBA MAINSTAY LTD

Register to unlock more data on OkredoRegister

IBA MAINSTAY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05066311

Incorporation date

07/03/2004

Size

Dormant

Contacts

Registered address

Registered address

77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon14/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/03/2018
Accounts for a small company made up to 2017-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/12/2016
Appointment of Mrs Elaine Mclean as a secretary on 2016-12-14
dot icon14/12/2016
Termination of appointment of Valerie Hamill as a secretary on 2016-12-14
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from C/O Chartered Management Institute 2 Savoy Court Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 2015-08-27
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/11/2014
Appointment of Mrs Ann Porter Francke as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Narinder Uppal as a director on 2014-11-12
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/12/2012
Appointment of Mrs Narinder Uppal as a director
dot icon04/12/2012
Termination of appointment of Huw Hilditch-Roberts as a director
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Appointment of Mr Huw Hilditch-Roberts as a director
dot icon24/08/2011
Termination of appointment of Irene Spellman as a director
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Termination of appointment of Bruce Minty as a director
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/12/2009
Accounts for a small company made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Mrs Irene Ruth Spellman on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Bruce Minty on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Valerie Hamill on 2009-12-01
dot icon23/07/2009
Director appointed mr bruce minty
dot icon22/07/2009
Appointment terminated director william leonard
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon12/11/2008
Appointment terminated director john nott
dot icon12/11/2008
Director appointed mr william leonard
dot icon12/11/2008
Director appointed mrs irene ruth spellman
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from 3RD floor 2 savoy court strand london WC2R 0EZ
dot icon31/08/2007
Accounts for a small company made up to 2007-03-31
dot icon16/03/2007
Return made up to 08/03/07; full list of members
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon26/01/2007
Registered office changed on 26/01/07 from: response house queen st north chesterfield derbyshire S41 9AB
dot icon03/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/04/2005
Return made up to 08/03/05; full list of members
dot icon27/08/2004
Director resigned
dot icon27/08/2004
Director resigned
dot icon09/06/2004
Ad 12/05/04--------- £ si 84@1=84 £ ic 1/85
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Registered office changed on 29/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Michael James
Secretary
07/03/2004 - 08/03/2007
2
Leonard, William
Director
11/11/2008 - 19/07/2009
16
LONDON LAW SERVICES LIMITED
Nominee Director
07/03/2004 - 07/03/2004
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/03/2004 - 07/03/2004
10049
Minty, Bruce Cruden
Director
19/07/2009 - 05/04/2010
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IBA MAINSTAY LTD

IBA MAINSTAY LTD is an(a) Dissolved company incorporated on 07/03/2004 with the registered office located at 77 Kingsway, London WC2B 6SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IBA MAINSTAY LTD?

toggle

IBA MAINSTAY LTD is currently Dissolved. It was registered on 07/03/2004 and dissolved on 13/09/2021.

Where is IBA MAINSTAY LTD located?

toggle

IBA MAINSTAY LTD is registered at 77 Kingsway, London WC2B 6SR.

What does IBA MAINSTAY LTD do?

toggle

IBA MAINSTAY LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for IBA MAINSTAY LTD?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via compulsory strike-off.