INVESTMENT ANALYSES INTERNATIONAL LIMITED

90 Long Acre 90 Long Acre, London, WC2E 9RZ, England
StatusDISSOLVED
Company No.04967096
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2013
Years11 years, 18 days

SUMMARY

INVESTMENT ANALYSES INTERNATIONAL LIMITED is an dissolved private limited company with number 04967096. It was incorporated 20 years, 6 months, 13 days ago, on 18 November 2003 and it was dissolved 11 years, 18 days ago, on 14 May 2013. The company address is 90 Long Acre 90 Long Acre, London, WC2E 9RZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Company Secretaries Limited

Termination date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed cynthia beryl alcindor

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director androula athanasiou

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from office 2 16 new street stourport on severn worcestershire DY13 8UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 24 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ

Documents

View document PDF

Incorporation company

Date: 18 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C ASBESTOS CONSULTANTS INC LTD

236 CARSEVIEW,ALLOA,FK10 2SU

Number:SC414701
Status:ACTIVE
Category:Private Limited Company

B C INFORMATION LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:07859164
Status:ACTIVE
Category:Private Limited Company

BEACON CONFECTIONERY LIMITED

45 BULKINGTON LANE,NUNEATON,CV11 4SP

Number:05384008
Status:ACTIVE
Category:Private Limited Company

DACE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:05624387
Status:ACTIVE
Category:Private Limited Company

FELIX CAPITAL ADVISORS LLP

27-29 BEAK STREET,LONDON,W1F 9RU

Number:OC426833
Status:ACTIVE
Category:Limited Liability Partnership

P W MASONRY LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:07432885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source