Company NameIdeal Solutions (Europe) Limited
DirectorsDoris Vera Clark and Janice Anne Clark
Company StatusDissolved
Company Number02872305
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Doris Vera Clark
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleHousewife
Correspondence Address3 Quilters Close
Basildon
Essex
SS14 2TD
Director NameMs Janice Anne Clark
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Quilters Close
Basildon
Essex
SS14 2TD
Secretary NameMrs Doris Vera Clark
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleHousewife
Correspondence Address3 Quilters Close
Basildon
Essex
SS14 2TD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Liquidators statement of receipts and payments (5 pages)
11 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Registered office changed on 11/07/03 from: c/o baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
13 June 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Registered office changed on 17/02/03 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
2 December 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
19 November 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Registered office changed on 24/11/95 from: 118B high street billericay essex CM12 9BY (1 page)
23 November 1995Appointment of a voluntary liquidator (2 pages)
23 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)