About

Registered Number: 05157723
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Old School House Crickhowell Rd, Gilwern, Abergavenny, Monmouthshire, NP7 0EH

 

Ibis Partners Ltd was registered on 18 June 2004 and has its registered office in Abergavenny, Monmouthshire. Currently we aren't aware of the number of employees at the Ibis Partners Ltd. Ibis Partners Ltd has 2 directors listed as Chetwynd, Marianne Elisabeth Buie, Chetwynd, Michael Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETWYND, Michael Christopher 12 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHETWYND, Marianne Elisabeth Buie 12 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 July 2014
AAMD - Amended Accounts 09 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
353 - Register of members 23 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
287 - Change in situation or address of Registered Office 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
CERTNM - Change of name certificate 28 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.