Company NameIdeanext Limited
Company StatusDissolved
Company Number01710481
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameRobins Investigation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 April 1998)
RoleChief Ex/Dir/Loss Adjuster
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusClosed
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameColin Edward John Carter
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 1996)
RoleChartered Loss Adjuster
Correspondence AddressLittle Waltham Lodge
Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameColin James Grist
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleInsurance Claims Investigator
Correspondence Address22 Hillcrest Drive
Cuxton
Rochester
Kent
ME2 1AA
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 1994)
RoleChartered Loss Adjuster
Correspondence AddressThe Ridings Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameRoy Richard Whelan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 1994)
RoleChartered Loss Adjuster
Correspondence Address14 Elwill Way
Beckenham
Kent
BR3 3AD

Location

Registered AddressDavies House
1/3 Sun Street
London
EC2A 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 1997Return made up to 08/12/97; full list of members (6 pages)
16 December 1997First Gazette notice for voluntary strike-off (1 page)
5 November 1997Application for striking-off (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 May 1997Company name changed robins investigation LIMITED\certificate issued on 22/05/97 (2 pages)
22 December 1996Return made up to 08/12/96; full list of members (7 pages)
22 December 1996Secretary's particulars changed (1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Director resigned (1 page)
22 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 December 1995Return made up to 18/12/95; full list of members (8 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)