Company Information for I D INTERNATIONAL DEVELOPMENT LIMITED
110 GLOUCESTER AVENUE, LONDON, NW1 8HX,
|
Company Registration Number
04092548
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
I D INTERNATIONAL DEVELOPMENT LIMITED | |
Legal Registered Office | |
110 GLOUCESTER AVENUE LONDON NW1 8HX Other companies in EC2A | |
Company Number | 04092548 | |
---|---|---|
Company ID Number | 04092548 | |
Date formed | 2000-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-05 02:18:57 |
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 |
---|---|---|
KENWOOD SECRETARIES LIMITED |
||
CLAUDE CHAMAILLARD |
||
PIERRETTE FRANCINE FAURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COLLIS SOLICITORS |
Company Secretary | ||
CHRISTOPHER ENGEHAM |
Director | ||
CEDRIC MANNU |
Director | ||
CRESSWELL AND CO SOLICITORS |
Company Secretary | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPSCLOTHING LTD. | Company Secretary | 2017-05-22 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
NAVITAS RESOURCES CAPITAL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
JCS 110 LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
KENWOOD NOMINEES LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
GOLDEN KERNEL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
WILFIN LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-11-08 | |
DOWNING SUPPLY LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Dissolved 2016-02-02 | |
PEGUS INVEST LTD | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
SOFTNPOWER LTD | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
INVESTIR ON-LINE LTD | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
OP SEARCH LTD | Company Secretary | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2017-02-21 | |
PELHAM MEDIA LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2000-06-09 | Active | |
FREGATE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 1999-04-21 | Active | |
AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED | Company Secretary | 2006-01-11 | CURRENT | 1993-11-30 | Active | |
INTERNETWITH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2013-10-15 | |
EMBALL'ISO-M2 LTD | Company Secretary | 2004-05-28 | CURRENT | 2004-04-14 | Active | |
EOL-GROUP UK LIMITED | Company Secretary | 2004-03-16 | CURRENT | 1996-03-14 | Active | |
HIGHER EDUCATION RESEARCH LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1981-11-23 | Active | |
ATEO LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-05-20 | Active | |
YANTRA UK LIMITED | Company Secretary | 2003-04-15 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
LICENCE STORE INVESTMENT LIMITED | Company Secretary | 2002-05-23 | CURRENT | 2002-05-23 | Active | |
SOFTNPOWER LTD | Director | 2018-07-11 | CURRENT | 2013-09-04 | Active | |
MTI SOLUTIONS LTD | Director | 2018-07-11 | CURRENT | 2009-09-17 | Active | |
ULTRAPONIX LTD | Director | 2017-01-26 | CURRENT | 2013-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-02-07 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/01/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR. CLAUDE CHAMAILLARD | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 03/03/17 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 100.00 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
TM02 | Termination of appointment of John Collis Solicitors on 2016-06-20 | |
AP04 | Appointment of Kenwood Secretaries Limited as company secretary on 2016-06-20 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS PIERRETTE FRANCINE FAURE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O John Collis Solicitors 64 Clifton Street London EC2A 4HB | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JOHN COLLIS SOLICITORS on 2014-09-01 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN COLLIS SOLICITORS / 15/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 64 CLIFTON STREET LONDON EC2A 4HB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ENGEHAM / 30/07/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: C/O JOHN COLLIS SOLICITORS WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CRESSWELL AND CO LLOYDS BANK CHAMBERS 308-312 CHISWICK HIGH ROAD CHISWICK LONDON W4 1NP | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
Creditors Due Within One Year | 2012-01-01 | £ 131,713 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 I D INTERNATIONAL DEVELOPMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 344,847 |
Current Assets | 2012-01-01 | £ 344,973 |
Debtors | 2012-01-01 | £ 126 |
Fixed Assets | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 213,262 |
Tangible Fixed Assets | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as I D INTERNATIONAL DEVELOPMENT 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. |