Company NameIdeal Collection Limited
Company StatusDissolved
Company Number02848198
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSh Partaap Singh Sidhu
NationalityBritish
StatusClosed
Appointed20 November 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address14 Beaconsfield Road
Southall
Middlesex
UB1 1DW
Secretary NameDaniela Dodi
NationalityItalian
StatusClosed
Appointed28 February 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 June 1998)
RoleLegal Secretary
Correspondence AddressFlat B 53 Lancaster Gate
London
W2 3NA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameRavinder Sembi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 October 1994)
RoleSelf Employed
Correspondence Address5 Milton Road
Slough
SL2 1PF
Secretary NameBimla Sembi
NationalityBritish
StatusResigned
Appointed08 October 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 October 1994)
RoleCompany Director
Correspondence Address1 Bradeley Road
Slough
SL1 3PL
Director NameVimal Kundi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1995)
RoleCompany Director
Correspondence Address60 Scotts Road
Southall
Middlesex
UB2 5DE
Secretary NameMs Francesca Silvani
NationalityItalian
StatusResigned
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY

Location

Registered AddressSuite & Partners
984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
9 December 1997Secretary resigned (1 page)
20 May 1997Strike-off action suspended (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
26 January 1997Registered office changed on 26/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
13 December 1995New director appointed (2 pages)
14 November 1995Return made up to 26/08/95; full list of members (6 pages)