IBIS PUBLICATIONS LTD.

Hellopages » Greater London » Camden » EC1N 8RB

Company number 02745974
Status Liquidation
Incorporation Date 9 September 1992
Company Type Private Limited Company
Address 29-31 GREVILLE STREET, LONDON, EC1N 8RB
Home Country United Kingdom
Nature of Business 2211 - Publishing of books
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office changed on 30/09/96 from: third floor 24 old bond street london W1X 3DA; Order of court to wind up; Court order notice of winding up . The most likely internet sites of IBIS PUBLICATIONS LTD. are www.ibispublications.co.uk, and www.ibis-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ibis Publications Ltd is a Private Limited Company. The company registration number is 02745974. Ibis Publications Ltd has been working since 09 September 1992. The present status of the company is Liquidation. The registered address of Ibis Publications Ltd is 29 31 Greville Street London Ec1n 8rb. . JD SECRETARIAT LIMITED is a Nominee Secretary of the company. GHODS NAKAI, Mina is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GHODS, Zara has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Publishing of books".


Current Directors

Nominee Secretary
JD SECRETARIAT LIMITED
Appointed Date: 09 September 1992

Director
GHODS NAKAI, Mina
Appointed Date: 09 April 1992
76 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Director
GHODS, Zara
Resigned: 29 August 1994
Appointed Date: 09 April 1992
79 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 September 1992
Appointed Date: 09 September 1992
34 years old

IBIS PUBLICATIONS LTD. Events

30 Sep 1996
Registered office changed on 30/09/96 from: third floor 24 old bond street london W1X 3DA
10 Nov 1995
Order of court to wind up
06 Nov 1995
Court order notice of winding up

29 Aug 1995
First Gazette notice for compulsory strike-off
05 Feb 1995
Auditor's resignation

...
... and 9 more events
01 Dec 1992
Secretary resigned;new secretary appointed

23 Nov 1992
Registered office changed on 23/11/92 from: 83 leonard st london EC2A 4QS

23 Nov 1992
Director resigned;new director appointed

23 Nov 1992
New director appointed

09 Sep 1992
Incorporation

IBIS PUBLICATIONS LTD. Charges

21 June 1993
Rent deposit agreement
Delivered: 28 June 1993
Status: Outstanding
Persons entitled: Ropemaker Properties Limited
Description: £8,125.