INTERNATIONAL BUSINESS LEADERS FORUM

Register to unlock more data on OkredoRegister

INTERNATIONAL BUSINESS LEADERS FORUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02552695

Incorporation date

25/10/1990

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1990)
dot icon19/04/2016
Final Gazette dissolved following liquidation
dot icon19/01/2016
Return of final meeting in a members' voluntary winding up
dot icon18/10/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon12/10/2014
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 2014-10-13
dot icon09/10/2014
Declaration of solvency
dot icon09/10/2014
Resolutions
dot icon09/10/2014
Appointment of a voluntary liquidator
dot icon05/02/2014
Termination of appointment of Oliver Benzecry as a director
dot icon05/02/2014
Termination of appointment of John Brock as a director
dot icon05/02/2014
Termination of appointment of Dorine Bosman as a director
dot icon05/02/2014
Termination of appointment of Ian Carter as a director
dot icon05/02/2014
Termination of appointment of Jan Dauman as a director
dot icon05/02/2014
Termination of appointment of Alexsis De Raadt St James as a director
dot icon05/02/2014
Termination of appointment of Lucy Dimes as a director
dot icon05/02/2014
Termination of appointment of Heather Hancock as a director
dot icon05/02/2014
Termination of appointment of Paul Walsh as a director
dot icon01/01/2014
Memorandum and Articles of Association
dot icon01/01/2014
Resolutions
dot icon29/12/2013
Registered office address changed from 3Rd Floor 60 Gray's Inn Road London WC1X 8AQ on 2013-12-30
dot icon16/12/2013
Second filing of TM02 previously delivered to Companies House
dot icon16/12/2013
Full accounts made up to 2013-06-30
dot icon12/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-11-01
dot icon28/11/2013
Annual return made up to 2013-11-01 no member list
dot icon27/11/2013
Appointment of Mr Clive Strowger as a secretary
dot icon27/11/2013
Appointment of Ms Heather Jane Hancock as a director
dot icon19/11/2013
Termination of appointment of Tanuja Pandit as a secretary
dot icon09/06/2013
Registered office address changed from , 15-16 Cornwall Terrace, Regents Park, London, NW1 4QP on 2013-06-10
dot icon08/05/2013
Full accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-11-01 no member list
dot icon20/12/2012
Appointment of Ms Dorine Frangine Bosman as a director
dot icon19/12/2012
Termination of appointment of Malcolm Brinded as a director
dot icon19/12/2012
Appointment of Mr Oliver Benzecry as a director
dot icon19/12/2012
Appointment of Ms Lucy Rebecca Dimes as a director
dot icon19/12/2012
Termination of appointment of Victor Chu as a director
dot icon19/12/2012
Termination of appointment of John Connoly as a director
dot icon19/12/2012
Termination of appointment of Sonjoy Chatterjee as a director
dot icon07/05/2012
Appointment of Ms Tanuja Pandit as a secretary
dot icon15/02/2012
Full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-11-01 no member list
dot icon30/08/2011
Termination of appointment of Michael Patterson as a secretary
dot icon07/07/2011
Termination of appointment of Harry Fitzgibbons as a director
dot icon07/07/2011
Termination of appointment of Jyoti Munsiff as a director
dot icon09/03/2011
Termination of appointment of Robert O'brien as a director
dot icon09/03/2011
Termination of appointment of Edward Isdell as a director
dot icon27/02/2011
Termination of appointment of Abdullah Kamel as a director
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon15/12/2010
Appointment of Mr Ian Russell Carter as a director
dot icon02/12/2010
Termination of appointment of Edwin Fuller as a director
dot icon21/11/2010
Annual return made up to 2010-11-01 no member list
dot icon05/05/2010
Termination of appointment of George Williamson as a director
dot icon25/11/2009
Full accounts made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-01 no member list
dot icon16/11/2009
Director's details changed for Dr Alexsis De Raadt St James on 2009-11-01
dot icon16/11/2009
Director's details changed for George Malcolm Williamson on 2009-11-01
dot icon16/11/2009
Director's details changed for Malcolm Arthur Brinded on 2009-11-01
dot icon16/11/2009
Director's details changed for John Brock on 2009-11-01
dot icon16/11/2009
Director's details changed for Edwin Daniel Fuller on 2009-11-01
dot icon16/11/2009
Director's details changed for Paul Steven Walsh on 2009-11-01
dot icon16/11/2009
Director's details changed for Mr Robert Stephen O'brien on 2009-11-01
dot icon16/11/2009
Director's details changed for Mark Foster on 2009-11-01
dot icon16/11/2009
Director's details changed for Abdullah Saleh Kamel on 2009-11-01
dot icon16/11/2009
Director's details changed for Edward Neville Isdell on 2009-11-01
dot icon16/11/2009
Director's details changed for Harry Edward Fitzgibbons on 2009-11-01
dot icon16/11/2009
Director's details changed for Mr Jan Victor Dauman on 2009-11-01
dot icon16/11/2009
Director's details changed for Sonjoy Chatterjee on 2009-11-01
dot icon16/11/2009
Director's details changed for John Patrick Connoly on 2009-11-01
dot icon16/11/2009
Director's details changed for Victor Lap-Lik Chu on 2009-11-01
dot icon21/10/2009
Termination of appointment of Richard Edelman as a director
dot icon08/09/2009
Appointment terminated director woong lee
dot icon08/09/2009
Appointment terminated director mohammed jameel
dot icon27/08/2009
Director appointed victor LAP-lik chu
dot icon27/08/2009
Director appointed sonjoy chatterjee
dot icon25/08/2009
Director appointed jan victor dauman
dot icon28/07/2009
Certificate of change of name
dot icon01/07/2009
Appointment terminated director michael hastings
dot icon11/05/2009
Appointment terminated director virginia bottomley
dot icon30/04/2009
Appointment terminated director henry perot jr
dot icon24/02/2009
Full accounts made up to 2008-06-30
dot icon02/11/2008
Annual return made up to 01/11/08
dot icon30/10/2008
Appointment terminated director sunil mittal
dot icon31/08/2008
Director appointed alexsis de raadt st james
dot icon16/04/2008
Appointment terminated director john morgridge
dot icon25/02/2008
Full accounts made up to 2007-06-30
dot icon28/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon15/11/2007
Annual return made up to 01/11/07
dot icon24/10/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon15/03/2007
Full accounts made up to 2006-06-30
dot icon26/02/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon06/12/2006
Annual return made up to 01/11/06
dot icon16/11/2006
Resolutions
dot icon11/10/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon06/08/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon05/03/2006
New director appointed
dot icon13/02/2006
Full accounts made up to 2005-06-30
dot icon05/02/2006
Director resigned
dot icon21/11/2005
Annual return made up to 01/11/05
dot icon22/03/2005
Full accounts made up to 2004-06-30
dot icon25/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon15/11/2004
Annual return made up to 01/11/04
dot icon08/11/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/09/2004
Director's particulars changed
dot icon31/08/2004
Director resigned
dot icon24/02/2004
Full accounts made up to 2003-06-30
dot icon24/01/2004
Annual return made up to 26/10/03
dot icon09/09/2003
Director resigned
dot icon21/04/2003
Director's particulars changed
dot icon06/04/2003
New director appointed
dot icon19/02/2003
Full accounts made up to 2002-06-30
dot icon06/11/2002
Annual return made up to 26/10/02
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon06/03/2002
Full accounts made up to 2001-06-30
dot icon02/11/2001
Annual return made up to 26/10/01
dot icon03/10/2001
Director resigned
dot icon23/09/2001
Director resigned
dot icon23/09/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon11/02/2001
New director appointed
dot icon08/02/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon28/12/2000
Certificate of change of name
dot icon05/11/2000
Annual return made up to 26/10/00
dot icon18/06/2000
Director resigned
dot icon29/02/2000
Full accounts made up to 1999-06-30
dot icon09/11/1999
Annual return made up to 26/10/99
dot icon18/10/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1998-06-30
dot icon23/11/1998
Annual return made up to 26/10/98
dot icon27/07/1998
Director resigned
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon04/12/1997
New director appointed
dot icon19/11/1997
Annual return made up to 26/10/97
dot icon21/09/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon25/11/1996
Annual return made up to 26/10/96
dot icon19/10/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon24/05/1996
Registered office changed on 25/05/96 from: 5,cleveland place, london, SW1Y 6JJ
dot icon27/03/1996
Director resigned
dot icon07/01/1996
New director appointed
dot icon02/01/1996
Full accounts made up to 1995-06-30
dot icon20/12/1995
Director resigned
dot icon20/11/1995
Annual return made up to 26/10/95
dot icon17/10/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon25/06/1995
New director appointed
dot icon18/06/1995
New director appointed
dot icon18/06/1995
New secretary appointed
dot icon18/06/1995
Director resigned
dot icon09/04/1995
Secretary resigned
dot icon26/02/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Annual return made up to 26/10/94
dot icon06/07/1994
Director resigned
dot icon06/07/1994
New director appointed
dot icon06/07/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon14/12/1993
Annual return made up to 26/10/93
dot icon14/12/1993
New secretary appointed
dot icon14/12/1993
Secretary resigned
dot icon24/08/1993
New director appointed
dot icon28/07/1993
Certificate of change of name
dot icon25/07/1993
Director resigned
dot icon25/07/1993
Director resigned
dot icon05/07/1993
Resolutions
dot icon27/05/1993
New director appointed
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon17/04/1993
Annual return made up to 26/10/92
dot icon03/08/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon04/06/1992
Resolutions
dot icon18/05/1992
Full accounts made up to 1991-06-30
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon24/02/1992
Annual return made up to 26/10/91
dot icon19/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon26/08/1991
Certificate of change of name
dot icon03/06/1991
Registered office changed on 04/06/91 from: 41 threadneedle st, london, EC2R 8AP
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon09/04/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon28/01/1991
New director appointed
dot icon28/01/1991
New director appointed
dot icon12/12/1990
Accounting reference date notified as 30/06
dot icon25/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dimes, Lucy Rebecca
Director
04/11/2011 - 31/12/2013
51
Hastings, Michael John, Lord
Director
29/10/2007 - 30/06/2009
14
Foster, Mark
Director
02/02/2006 - Present
8
Benzecry, Oliver
Director
04/11/2011 - 31/12/2013
-
Watson, Alan John
Director
11/12/1996 - 05/07/2007
14

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL BUSINESS LEADERS FORUM

INTERNATIONAL BUSINESS LEADERS FORUM is an(a) Dissolved company incorporated on 25/10/1990 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 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 INTERNATIONAL BUSINESS LEADERS FORUM?

toggle

INTERNATIONAL BUSINESS LEADERS FORUM is currently Dissolved. It was registered on 25/10/1990 and dissolved on 19/04/2016.

Where is INTERNATIONAL BUSINESS LEADERS FORUM located?

toggle

INTERNATIONAL BUSINESS LEADERS FORUM is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does INTERNATIONAL BUSINESS LEADERS FORUM do?

toggle

INTERNATIONAL BUSINESS LEADERS FORUM operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL BUSINESS LEADERS FORUM?

toggle

The latest filing was on 19/04/2016: Final Gazette dissolved following liquidation.