Company NameIdealnew Limited
Company StatusDissolved
Company Number02719920
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jon McDougall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1993)
RoleHotel Manager
Correspondence Address191 Queens Gate
London
SW7 5EU
Secretary NameMs Angela Louise Hall
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address27 Denbigh Road
Hounslow
Middlesex
TW3 4DU
Director NameMr Lawrence Younger
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address191 Queensgate
London
SW7 5EU
Director NameMr Hugh Templeton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressKingsbridge
Spencers Wood
Reading
Berkshire
RG7 1JE
Secretary NameMr Peter James Templeton
NationalityBritish
StatusResigned
Appointed19 February 1997(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer Cottage
2 Treville Street
Roehampton
London
SW15 4JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address191 Queensgate
London
SW7 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 July 2000Dissolved (1 page)
28 April 2000Completion of winding up (1 page)
17 August 1999Order of court to wind up (3 pages)
1 June 1999Strike-off action suspended (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
29 May 1996Return made up to 03/06/96; full list of members (6 pages)
19 July 1995Full accounts made up to 30 June 1994 (11 pages)
28 June 1995Return made up to 03/06/95; no change of members (4 pages)