Company NameI.B.N. International Brokerage Network Ltd.
Company StatusDissolved
Company Number05085645
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameAllflame Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusClosed
Appointed06 October 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMr Giancarlo Daniele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed16 January 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMrs Sarah Louise Mennie
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Harlech Drive
Hazel Grove
Stockport
Cheshire
SK7 5NA
Director NameVictor Hugo Camacho Perez
Date of BirthMay 1961 (Born 63 years ago)
NationalityCosta Rican
StatusResigned
Appointed28 August 2008(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 March 2009)
RoleCompany Director
Correspondence Address003 Desamparados
Casa 1 Urb
Las Brisas
Costa Rica
Director NameMr Luis Eliseo Munguia Martinez
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMiss Martha Liliana Pineda Hurtado
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityColombian
StatusResigned
Appointed12 November 2012(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMiss Hermann Celine Broha
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2013(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusResigned
Appointed04 June 2013(9 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMrs Maria Raffaela Vitiello
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSilkframe Computers Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameWycliffe Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2008)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameHipret Limited (Corporation)
StatusResigned
Appointed06 October 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2015)
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH

Location

Registered AddressRosta House
144 Castle Street
Edgeley
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

2 at £1La Arena De Grecia Dos Mil Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,379
Cash£1,650
Current Liabilities£95,678

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Termination of appointment of Hipret Limited as a secretary on 23 April 2015 (1 page)
28 April 2015Termination of appointment of Hipret Limited as a secretary on 23 April 2015 (1 page)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Maria Raffaela Vitiello as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Giancarlo Daniele as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Maria Raffaela Vitiello as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Mr Giancarlo Daniele as a director on 16 January 2015 (2 pages)
6 October 2014Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Sahi Thierry Siaba as a director on 6 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Appointment of Miss Maria Raffaela Vitiello as a director (2 pages)
1 October 2013Appointment of Miss Maria Raffaela Vitiello as a director (2 pages)
1 October 2013Termination of appointment of Sahi Siaba as a director (1 page)
1 October 2013Termination of appointment of Sahi Siaba as a director (1 page)
4 June 2013Termination of appointment of Hermann Broha as a director (1 page)
4 June 2013Appointment of Mr Sahi Thierry Siaba as a director (2 pages)
4 June 2013Termination of appointment of Hermann Broha as a director (1 page)
4 June 2013Appointment of Mr Sahi Thierry Siaba as a director (2 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 February 2013Termination of appointment of Martha Pineda Hurtado as a director (1 page)
21 February 2013Termination of appointment of Martha Pineda Hurtado as a director (1 page)
20 February 2013Appointment of Miss Hermann Celine Broha as a director (2 pages)
20 February 2013Appointment of Miss Hermann Celine Broha as a director (2 pages)
12 November 2012Termination of appointment of Luis Munguia Martinez as a director (1 page)
12 November 2012Appointment of Miss Martha Liliana Pineda Hurtado as a director (2 pages)
12 November 2012Termination of appointment of Luis Munguia Martinez as a director (1 page)
12 November 2012Appointment of Miss Martha Liliana Pineda Hurtado as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 April 2012Annual return made up to 23 April 2012 (14 pages)
26 April 2012Annual return made up to 23 April 2012 (14 pages)
21 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 21 December 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Luis Eliseo Munguia Martinez on 1 October 2009 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 March 2010Compulsory strike-off action has been suspended (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 26/03/09; full list of members (3 pages)
26 June 2009Return made up to 26/03/09; full list of members (3 pages)
13 June 2009Compulsory strike-off action has been suspended (1 page)
13 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Appointment terminated director victor camacho perez (1 page)
1 April 2009Appointment terminated director victor camacho perez (1 page)
17 November 2008Appointment terminated secretary silkframe computers LIMITED (1 page)
17 November 2008Appointment terminated secretary silkframe computers LIMITED (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page)
23 October 2008Secretary appointed hipret LIMITED (1 page)
23 October 2008Secretary appointed hipret LIMITED (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o downham morris and mayer 43-49 greek street stockport cheshire SK3 8AX (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o downham morris and mayer 43-49 greek street stockport cheshire SK3 8AX (1 page)
11 September 2008Director appointed victor hugo camacho perez (2 pages)
11 September 2008Director appointed victor hugo camacho perez (2 pages)
11 September 2008Appointment terminate, director wycliffe directors LIMITED logged form (1 page)
11 September 2008Appointment terminate, director wycliffe directors LIMITED logged form (1 page)
9 September 2008Director appointed victor hugo camacho perez (2 pages)
9 September 2008Appointment terminated director wycliffe directors LIMITED (1 page)
9 September 2008Director appointed luis eliseo munguia martinez (2 pages)
9 September 2008Director appointed luis eliseo munguia martinez (2 pages)
9 September 2008Director appointed victor hugo camacho perez (2 pages)
9 September 2008Appointment terminated director wycliffe directors LIMITED (1 page)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 26/03/06; full list of members (2 pages)
2 May 2006Return made up to 26/03/06; full list of members (2 pages)
31 October 2005Company name changed allflame estates LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed allflame estates LIMITED\certificate issued on 31/10/05 (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 26/03/05; full list of members (6 pages)
17 March 2005Return made up to 26/03/05; full list of members (6 pages)
19 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Nc inc already adjusted 26/03/04 (1 page)
1 April 2004Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2004Registered office changed on 01/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Nc inc already adjusted 26/03/04 (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
26 March 2004Incorporation (12 pages)
26 March 2004Incorporation (12 pages)