About

Registered Number: 03469961
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ,

 

International Wheelchair Basketball Federation was established in 1997, it has a status of "Dissolved". We don't know the number of employees at the business. There are 21 directors listed as Bethel, Matthew David Charlie, Bach, Stephen Francis, Bethel, Matthew David Charlie, Elaouni, Hamid, Ismail Allouche, Toufic, Mehrens, Ulf, Moorgas, Craig Stuart, Peyroteo Gomes Mirandela Da Costa, Regina Manuela, Pfaller, Walter, Ravestein, Francisca, Roja, Cristian, Wells, Matthew Brian, Baliz, Maria Cristina Rosello, Craven, Philip Lee, Sir, Kucera, Norbert, Love, Greg, Orchard, Maureen, Perriman, Donald William, Serefhan, Demirhan, Spilka, Stephen Joseph, Thiboutot, Armand for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACH, Stephen Francis 29 August 2019 - 1
BETHEL, Matthew David Charlie 22 January 2016 - 1
ELAOUNI, Hamid 12 October 2011 - 1
ISMAIL ALLOUCHE, Toufic 22 January 2016 - 1
MEHRENS, Ulf 25 January 2016 - 1
MOORGAS, Craig Stuart 22 January 2016 - 1
PEYROTEO GOMES MIRANDELA DA COSTA, Regina Manuela 24 August 2018 - 1
PFALLER, Walter 05 September 2015 - 1
RAVESTEIN, Francisca 01 January 2014 - 1
ROJA, Cristian 24 August 2018 - 1
WELLS, Matthew Brian 24 August 2018 - 1
BALIZ, Maria Cristina Rosello 22 January 2016 29 August 2019 1
CRAVEN, Philip Lee, Sir 24 November 1997 30 August 2002 1
KUCERA, Norbert 22 January 2016 24 August 2018 1
LOVE, Greg 30 August 2002 21 October 2011 1
ORCHARD, Maureen 30 August 2002 22 January 2016 1
PERRIMAN, Donald William 22 January 2016 24 August 2018 1
SEREFHAN, Demirhan 01 July 2014 24 August 2018 1
SPILKA, Stephen Joseph 24 November 1997 22 January 2016 1
THIBOUTOT, Armand 20 September 1999 30 August 2002 1
Secretary Name Appointed Resigned Total Appointments
BETHEL, Matthew David Charlie 22 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 20 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH03 - Change of particulars for secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 20 March 2019
DISS40 - Notice of striking-off action discontinued 20 March 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AD01 - Change of registered office address 19 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 September 2017
MA - Memorandum and Articles 03 May 2017
AD01 - Change of registered office address 28 December 2016
CS01 - N/A 28 December 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 December 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 11 November 1998
RESOLUTIONS - N/A 11 March 1998
225 - Change of Accounting Reference Date 13 February 1998
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.