International Advisory Services Limited

DataGardener
dissolved

International Advisory Services Limited

03735992Private Limited With Share Capital

93 Tabernacle Street, London, EC2A4BA
Incorporated

18/03/1999

Company Age

27 years

Directors

0

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

International Advisory Services Limited (03735992) is a private limited with share capital incorporated on 18/03/1999 (27 years old) and registered in london, EC2A4BA. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 18/03/1999
EC2A4BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:04-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:15-07-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-10-2015
Resolution
Category:Resolution
Date:21-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2009
Legacy
Category:Annual Return
Date:13-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Officers
Date:19-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2007
Legacy
Category:Annual Return
Date:26-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2006
Legacy
Category:Annual Return
Date:20-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:29-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:31-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2003
Legacy
Category:Annual Return
Date:26-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2002
Legacy
Category:Annual Return
Date:22-03-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-11-2001
Legacy
Category:Annual Return
Date:22-03-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2001
Legacy
Category:Annual Return
Date:22-03-2000
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Officers
Date:29-03-1999
Incorporation Company
Category:Incorporation
Date:18-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2015
Filing Date17/06/2015
Latest Accounts31/03/2014

Trading Addresses

Albany House, 14 Bishopric, Horsham, West Sussex, RH121QN
93 Tabernacle Street, London, EC2A4BARegistered

Contact

93 Tabernacle Street, London, EC2A4BA