Company NameIDC Financial Services Limited
Company StatusDissolved
Company Number01587056
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Joseph McGovern
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(10 years, 5 months after company formation)
Appointment Duration13 years (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Austin Street
Newtonville Massachusetts 02160
Usa
Director NameKeith Terence Henry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(11 years after company formation)
Appointment Duration12 years, 6 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressPines Cottage 1 The Pines
Woodham Road Horsell
Woking
Surrey
GU21 4EW
Secretary NameRobert James White
NationalityBritish
StatusClosed
Appointed01 October 1995(14 years after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address57 Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Director NameCharles Greco
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleBusinessman
Correspondence Address5 Speen Street
Framingham
Mass 01701
Foreign
Secretary NameIan Frederick Thalmessinger
NationalityBritish
StatusResigned
Appointed14 March 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address16 Henderson Road
Wandsworth
London
SW18 3RR
Secretary NameMarvin Angel
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address21 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG

Location

Registered AddressBritish Standards House
389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£98,215
Current Liabilities£98,215

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2003Return made up to 14/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
11 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
2 April 2001Return made up to 14/03/01; full list of members (5 pages)
2 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/04/00
(1 page)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
2 June 2000Registered office changed on 02/06/00 from: 2 bath road london W4 1LN (1 page)
16 April 2000Return made up to 14/03/00; full list of members (6 pages)
16 April 2000Secretary's particulars changed (1 page)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
17 March 1999Return made up to 14/03/99; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
22 July 1996Full accounts made up to 30 September 1995 (12 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Director's particulars changed (1 page)
9 June 1996Return made up to 14/03/96; full list of members (7 pages)
9 June 1996New secretary appointed (1 page)
7 June 1995Full accounts made up to 30 September 1994 (12 pages)
25 May 1995Return made up to 14/03/95; full list of members (14 pages)