Company Information for IDEALFX LIMITED
GRIFFINS TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05265033
Private Limited Company
Liquidation |
Company Name | |
---|---|
IDEALFX LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in W1J | |
Company Number | 05265033 | |
---|---|---|
Company ID Number | 05265033 | |
Date formed | 2004-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 06:26:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IDEALFX (S) PTE. LTD. | BENCOOLEN STREET Singapore 189648 | Active | Company formed on the 2008-09-13 | |
IDEALFX HONG KONG LIMITED | Active | Company formed on the 2010-11-16 | ||
IDEALFX LIMITED | Active | Company formed on the 2007-12-10 | ||
IDEALFX LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILES THOMAS WILLIAM ALLCARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMONN LING |
Director | ||
COLIN RAYMOND ALLCARD |
Director | ||
COLIN JOHN FLEMING DRAGE |
Company Secretary | ||
DRENA ALLCARD |
Director | ||
RIDAH ABDULLA |
Director | ||
MARIAN ANN STEVENS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN LING | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EAMONN LING | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM C/O Coddan Cpm Ltd 124 Baker Street London Westminister W1U 6TY | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/12 FROM the Laurels Linden Chase Sevenoaks Kent TN13 3JU England | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALLCARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN DRAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 62 THE RISE SEVENOAKS KENT TN13 1RN | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRENA ALLCARD | |
AP01 | DIRECTOR APPOINTED MR COLIN RAYMOND ALLCARD | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DRENA ALLCARD / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS WILLIAM ALLCARD / 31/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DRENA ALLCARD | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILES ALLCARD / 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RIDAH ABDULLA | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 HAYS HILL BERKLEY SQUARE LONDON W1J 6DH | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 HAY HILL BERKLEY SQUARE LONDON W1J 6DH | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 33 SAINT JAMESS SQUARE LONDON SW1Y 4JS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2019-08-30 |
Appointmen | 2018-08-02 |
Winding-Up Orders | 2018-06-27 |
Proposal to Strike Off | 2013-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 IDEALFX LIMITED
Cash Bank In Hand | 2011-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IDEALFX LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | IDEALFX LIMITED | Event Date | 2019-08-30 |
In the High Court of Justice Court Number: CR-2018-003220 IDEALFX LIMITED (Company Number 05265033 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal tr… | |||
Initiating party | Event Type | Appointmen | |
Defending party | IDEALFX LIMITED | Event Date | 2018-08-02 |
In the High Court of Justice Court Number: CR-2018-3220 IDEALFX LIMITED (Company Number 05265033 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trad… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | IDEALFX LIMITED | Event Date | 2018-04-19 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2018-003220 A Petition to wind up the above-named company whose registered office is Suite 4b, 43 Berkeley Square, Mayfair, London W1J 5FJ presented on 19 April 2018 by CRYSTALMEWS LIMITED (in Liquidation) of Tavistock House South, Tavistock Square, London WC1H 9LG claiming to be a creditor of the company will be heard at the Royal Courts of Justice, The Rolls Building, Fetter Lane, London EC4A 1NL on 20 June 2018 at 10.30 am . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 19 June 2018 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IDEALFX LIMITED | Event Date | 2013-12-03 |
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. |