Company NameIdeal Computer Systems (London) Limited
Company StatusDissolved
Company Number01881327
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameBardsworth Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Edwin Bond
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 06 February 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMrs Jane Susan Bond
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(27 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameMr Geoffrey Ronald Rice
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Smith Close
Salter Road
London
SE16 5PB
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed30 November 1992(7 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 November 2012)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Contact

Websiteidealcomputersystems.co.uk
Telephone01932 343351
Telephone regionWeybridge

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
Surrey
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

69 at £1Mr John Edwin Bond
69.00%
Ordinary
19 at £1Mr Michael John Budgen
19.00%
Ordinary
11 at £1Mr Barry James Howarth
11.00%
Ordinary
1 at £1Steve Claiden
1.00%
Ordinary

Financials

Year2014
Net Worth-£23,674
Current Liabilities£41,424

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 August 1994Delivered on: 17 August 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
20 December 1988Delivered on: 5 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
16 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 April 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2014Director's details changed for Mr John Edwin Bond on 30 November 2014 (2 pages)
10 December 2014Director's details changed for Mr John Edwin Bond on 30 November 2014 (2 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Legerman Limited as a secretary (1 page)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mrs Jane Susan Bond as a director (2 pages)
11 January 2013Termination of appointment of Legerman Limited as a secretary (1 page)
11 January 2013Appointment of Mrs Jane Susan Bond as a director (2 pages)
28 September 2012Registered office address changed from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU United Kingdom on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU United Kingdom on 28 September 2012 (2 pages)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
31 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
9 February 2009Return made up to 30/11/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
12 December 2005Return made up to 30/11/05; no change of members (2 pages)
12 December 2005Return made up to 30/11/05; no change of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
26 January 2005Return made up to 30/11/04; full list of members (7 pages)
26 January 2005Return made up to 30/11/04; full list of members (7 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
14 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
14 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
22 March 2001Full accounts made up to 31 May 2000 (10 pages)
22 March 2001Full accounts made up to 31 May 2000 (10 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 May 1999 (16 pages)
7 June 2000Full accounts made up to 31 May 1999 (16 pages)
10 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Return made up to 30/11/98; full list of members (5 pages)
27 January 1999Return made up to 30/11/98; full list of members (5 pages)
29 April 1998Full accounts made up to 31 May 1997 (10 pages)
29 April 1998Full accounts made up to 31 May 1997 (10 pages)
29 December 1997Return made up to 30/11/97; no change of members (4 pages)
29 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 May 1996 (10 pages)
27 June 1997Full accounts made up to 31 May 1996 (10 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
28 February 1996Return made up to 30/11/95; full list of members (6 pages)
28 February 1996Return made up to 30/11/95; full list of members (6 pages)
3 April 1995Full accounts made up to 31 May 1994 (11 pages)
3 April 1995Full accounts made up to 31 May 1994 (11 pages)
7 March 1995Return made up to 30/11/94; no change of members (4 pages)
7 March 1995Return made up to 30/11/94; no change of members (4 pages)