Company NameA.I.D.A. (London) Limited
Company StatusDissolved
Company Number02468587
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameLucia Videnova
Date of BirthMay 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 February 1992(2 years after company formation)
Appointment Duration14 years, 8 months (closed 24 October 2006)
RoleArchitect
Correspondence AddressD3 On Lee
2 Mount Davis Road
Pok Fu Lam
Foreign
Hong Kong
Secretary NameMr Giles Francis Blanchard
NationalityBritish
StatusClosed
Appointed01 September 1994(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 24 October 2006)
RoleGraphic Designer
Correspondence AddressD3 On Lee
2 Mount Davis Road
Pok Fu Lam
Foreign
Hong Kong
Director NameColin Anthony Camm
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressFlat 4 60c Thrale Road
London
SW16 1NY
Director NameTodor Videnov
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBulgarian
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 28 March 2006)
RoleCompany Director
Correspondence Address1 Kings Court
London
W6 0RN
Secretary NameMiss Sarah Lucinda Horrex
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address154 Tollington Park
London
N4 3AD
Secretary NameMonica Whitehouse
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address59 Oatlands Avenue
Weybridge
Surrey
KT13 9SU
Secretary NameTaybridge Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1994(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 1994)
Correspondence AddressMartin House Road
26-30 Old Church Street
London
Sw3 5byz

Location

Registered AddressThe MacDonald Partnership Plc
Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,505
Current Liabilities£7,645

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
30 May 2006Director resigned (1 page)
25 June 2005Return made up to 09/02/05; full list of members (8 pages)
25 June 2005Registered office changed on 25/06/05 from: the macdonald partnership PLC first floor 81 st martins lane london WC2N 4AA (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 April 2004Return made up to 09/02/04; full list of members (8 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 March 2003Return made up to 09/02/03; full list of members (8 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2002Registered office changed on 07/01/02 from: martin house 26-30 old church street london SW3 5BY (1 page)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 March 2001Return made up to 09/02/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 March 2000Return made up to 09/02/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 March 1999Return made up to 09/02/99; full list of members (5 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 February 1997Return made up to 09/02/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Secretary's particulars changed (1 page)
19 September 1996Secretary's particulars changed (1 page)
19 September 1996Return made up to 09/02/96; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)