Company Information for IDEALSTYLE LIMITED
Allan House, 10 John Princes Street, London, W1G 0JW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
IDEALSTYLE LIMITED | |
Legal Registered Office | |
Allan House 10 John Princes Street London W1G 0JW Other companies in NW1 | |
Company Number | 04572692 | |
---|---|---|
Company ID Number | 04572692 | |
Date formed | 2002-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-11 13:07:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SD COMPANY SECRETARIES LIMITED |
||
LINCOLN FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENSINGTON RESOURCES LIMITED |
Company Secretary | ||
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPSIDY ENTERPRISES LTD | Company Secretary | 2018-02-19 | CURRENT | 2018-02-14 | Active | |
ONE LUXURY DEVELOPMENTS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
SWIFTLINE SOLUTIONS LIMITED | Company Secretary | 2012-11-22 | CURRENT | 1998-08-10 | Dissolved 2016-09-27 | |
MYISRAEL | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
PAUL HETHERINGTON DESIGNS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-06-04 | Active | |
VILMASHKIN LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Dissolved 2016-05-24 | |
TODAYS HEALTHCARE LIMITED | Company Secretary | 2007-02-12 | CURRENT | 1996-12-02 | Active | |
57 WARWICK AVENUE LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2004-10-08 | Active | |
OWNSTREAM LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2005-01-20 | Dissolved 2018-09-18 | |
CROWNDISK LIMITED | Company Secretary | 2006-09-15 | CURRENT | 1995-06-09 | Liquidation | |
CYBERICOM LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1997-03-07 | Liquidation | |
GRANDSTREAM LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2000-03-21 | Dissolved 2013-08-20 | |
ADUVO LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
CITYFLOW LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2004-04-05 | Dissolved 2016-09-27 | |
WINCHSHAW LIMITED | Company Secretary | 2005-01-22 | CURRENT | 1983-08-16 | Active | |
PENSION BROKER LIMITED | Company Secretary | 2003-09-26 | CURRENT | 1999-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-02 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 4 Prince Albert Road London NW1 7SN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lincoln Fox on 2020-10-10 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
PSC04 | Change of details for Mr Lincoln Fox as a person with significant control on 2019-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Lincoln Fox as a person with significant control on 2019-10-10 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 ANNUAL RETURN FULL LIST | |
225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
363a | Return made up to 10/10/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 2ND FLOOR BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY HAMMERSMITH LONDON W6 7BB | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-09-14 |
Notices to Creditors | 2021-09-14 |
Appointment of Liquidators | 2021-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEALSTYLE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IDEALSTYLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |