THE INVESTORS BUREAU LIMITED

Register to unlock more data on OkredoRegister

THE INVESTORS BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01974288

Incorporation date

30/12/1985

Size

Dormant

Contacts

Registered address

Registered address

Resolve Partners Llp One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon06/07/2015
Final Gazette dissolved following liquidation
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon06/04/2015
Return of final meeting in a members' voluntary winding up
dot icon03/04/2014
Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 2014-04-04
dot icon02/04/2014
Declaration of solvency
dot icon02/04/2014
Appointment of a voluntary liquidator
dot icon02/04/2014
Resolutions
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Director's details changed for Mr Grant Edwin Stobart on 2012-09-21
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 2012-11-29
dot icon28/11/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-10-19
dot icon28/11/2012
Appointment of Mr Phillip Mark Elliott as a director
dot icon28/11/2012
Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom
dot icon28/11/2012
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
dot icon27/11/2012
Register(s) moved to registered office address
dot icon27/11/2012
Termination of appointment of John Cooper as a director
dot icon27/11/2012
Termination of appointment of Tony O'dwyer as a director
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/05/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-05-16
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Grant Edwin Stobart on 2011-02-04
dot icon07/09/2010
Director's details changed for Mr Tony O'dwyer on 2010-08-24
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/05/2010
Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/04/2010
Registered office address changed from , 6 Bevis Marks, London, EC3A 7AF on 2010-04-26
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register(s) moved to registered office address
dot icon22/04/2010
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon03/11/2009
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon22/10/2009
Resolutions
dot icon05/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon07/10/2008
Resolutions
dot icon14/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon24/03/2008
Director's change of particulars / george o'dwyer / 08/12/2006
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed
dot icon01/01/2008
Director resigned
dot icon01/01/2008
New director appointed
dot icon03/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon06/01/2007
Registered office changed on 07/01/07 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon28/11/2006
Secretary's particulars changed
dot icon26/10/2006
Certificate of change of name
dot icon22/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/06/2006
Secretary's particulars changed
dot icon23/04/2006
Return made up to 31/03/06; full list of members
dot icon03/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon07/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/04/2005
Certificate of change of name
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon30/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon04/08/2003
Registered office changed on 05/08/03 from: 1 seething lane, london, EC3N 4NH
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon09/09/2002
Accounts made up to 2002-03-31
dot icon28/04/2002
Return made up to 31/03/02; full list of members
dot icon07/10/2001
Accounts made up to 2001-03-31
dot icon19/09/2001
Director's particulars changed
dot icon13/08/2001
Director's particulars changed
dot icon29/07/2001
Certificate of change of name
dot icon07/05/2001
Secretary's particulars changed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon01/01/2001
Accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 31/03/00; full list of members
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon17/06/1999
Accounts made up to 1999-03-31
dot icon24/05/1999
Certificate of change of name
dot icon22/04/1999
Return made up to 31/03/99; no change of members
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon05/11/1998
Director's particulars changed
dot icon17/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon19/04/1998
Return made up to 31/03/98; full list of members
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon18/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon04/11/1997
Accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 31/03/97; full list of members
dot icon21/05/1997
Director resigned
dot icon12/01/1997
Certificate of change of name
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Resolutions
dot icon29/06/1996
Return made up to 31/03/96; full list of members
dot icon29/06/1996
Location of register of members
dot icon14/04/1996
Auditor's resignation
dot icon30/03/1996
Accounting reference date extended from 30/06 to 31/12
dot icon30/03/1996
Registered office changed on 31/03/96 from: cityside house,, 40, adler street,, london,, E1.1EE.
dot icon30/03/1996
New director appointed
dot icon30/03/1996
New secretary appointed
dot icon30/03/1996
New director appointed
dot icon30/03/1996
Secretary resigned
dot icon30/03/1996
Director resigned
dot icon30/03/1996
Director resigned
dot icon30/03/1996
Director resigned
dot icon30/03/1996
Director resigned
dot icon30/03/1996
Director resigned
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Declaration of mortgage charge released/ceased
dot icon14/02/1996
Full group accounts made up to 1995-06-30
dot icon24/04/1995
Return made up to 31/03/95; full list of members
dot icon30/03/1995
Particulars of contract relating to shares
dot icon30/03/1995
Ad 16/09/94--------- £ si [email protected]
dot icon26/03/1995
Memorandum and Articles of Association
dot icon26/03/1995
Resolutions
dot icon05/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts made up to 1994-06-30
dot icon01/11/1994
Ad 16/09/94--------- £ si [email protected]=8760 £ ic 2500/11260
dot icon10/10/1994
Memorandum and Articles of Association
dot icon04/10/1994
Resolutions
dot icon04/10/1994
S-div 16/09/94
dot icon04/10/1994
Ad 16/09/94--------- £ si [email protected]=1500 £ ic 1000/2500
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon04/10/1994
£ nc 1000/11261 16/09/94
dot icon05/05/1994
Secretary's particulars changed;director's particulars changed
dot icon05/05/1994
Return made up to 31/03/94; full list of members
dot icon30/01/1994
Accounts made up to 1993-06-30
dot icon07/04/1993
Return made up to 31/03/93; full list of members
dot icon23/03/1993
Accounts made up to 1992-06-30
dot icon07/04/1992
Return made up to 31/03/92; full list of members
dot icon03/12/1991
Accounts made up to 1991-06-30
dot icon01/08/1991
Registered office changed on 02/08/91 from: 6 lloyds avenue, london, EC3N 3AX
dot icon21/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1991
New director appointed
dot icon07/05/1991
Return made up to 31/03/91; full list of members
dot icon07/05/1991
Accounts made up to 1990-06-30
dot icon03/10/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon11/09/1990
Return made up to 18/04/90; full list of members
dot icon04/09/1990
Accounts for a small company made up to 1989-12-31
dot icon24/01/1990
Memorandum and Articles of Association
dot icon19/01/1990
Return made up to 30/11/89; full list of members
dot icon19/01/1990
Director resigned
dot icon20/12/1989
Group accounts for a small company made up to 1988-12-31
dot icon30/11/1989
Certificate of change of name
dot icon16/10/1989
New director appointed
dot icon21/06/1989
Particulars of mortgage/charge
dot icon29/11/1988
Return made up to 28/04/88; full list of members
dot icon22/11/1988
Director resigned;new director appointed
dot icon17/10/1988
Particulars of contract relating to shares
dot icon17/10/1988
Wd 17/10/88 ad 22/01/88--------- £ si 900@1=900 £ ic 100/1000
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon16/05/1988
Resolutions
dot icon16/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon16/05/1988
New director appointed
dot icon22/03/1988
Registered office changed on 23/03/88 from: 1ST floor, 48 station road, redhill, surrey RH1 1PH
dot icon21/02/1988
Accounts made up to 1987-12-31
dot icon21/02/1988
Accounts made up to 1986-12-31
dot icon21/02/1988
Return made up to 14/07/87; full list of members
dot icon18/02/1988
Certificate of change of name
dot icon08/05/1986
Accounting reference date notified as 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Quintin John
Director
18/03/1996 - 23/02/1998
45
Elliott, Phillip Mark
Director
21/11/2012 - Present
20
Stobart, Grant Edwin
Director
04/07/2005 - Present
29
Voss, Louisa Elizabeth
Secretary
21/12/2007 - Present
14
Taylor, Jonathan Mark
Secretary
12/10/1999 - 07/12/2006
32

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 THE INVESTORS BUREAU LIMITED

THE INVESTORS BUREAU LIMITED is an(a) Dissolved company incorporated on 30/12/1985 with the registered office located at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB. 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 THE INVESTORS BUREAU LIMITED?

toggle

THE INVESTORS BUREAU LIMITED is currently Dissolved. It was registered on 30/12/1985 and dissolved on 06/07/2015.

Where is THE INVESTORS BUREAU LIMITED located?

toggle

THE INVESTORS BUREAU LIMITED is registered at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB.

What does THE INVESTORS BUREAU LIMITED do?

toggle

THE INVESTORS BUREAU LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE INVESTORS BUREAU LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved following liquidation.