Company NameIdesk Plc
Company StatusDissolved
Company Number02929301
CategoryPublic Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameSupport Link Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Ronald Berry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 15 August 2006)
RoleChief Executive Officer
Correspondence Address91 Hereford Road
London
W2 5BB
Director NameMarc Lopresto
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1999(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 15 August 2006)
RoleChief Financial Officer
Correspondence Address147 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed12 January 2000(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 15 August 2006)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameMr Ivor Garfinkel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JP
Director NameMr Steven David Laitman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Uphill Drive
London
NW7 4RR
Director NameMr Richard Daniel Pinnick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Park Crescent
London
N3 2NL
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMr Richard Daniel Pinnick
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Park Crescent
London
N3 2NL
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 10 November 2003)
RoleCs/Cd
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Director NameJeremy David John Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 27 April 2002)
RoleCompany Director
Correspondence AddressHog House
New Road Little London
Tadley
Hampshire
RG26 5ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£8,257,000
Gross Profit£2,737,000
Net Worth£8,820,000
Cash£7,296,000
Current Liabilities£2,733,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2005Receiver ceasing to act (1 page)
16 December 2005Receiver's abstract of receipts and payments (2 pages)
10 May 2005Receiver's abstract of receipts and payments (3 pages)
27 May 2004Receiver's abstract of receipts and payments (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
19 May 2003Receiver's abstract of receipts and payments (3 pages)
19 June 2002Administrative Receiver's report (19 pages)
7 May 2002Director resigned (1 page)
30 April 2002Appointment of receiver/manager (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 190 strand london WC2R 1JN (1 page)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2002Full accounts made up to 31 December 2000 (22 pages)
24 December 2001New director appointed (2 pages)
16 October 2001Return made up to 16/05/00; full list of members (11 pages)
16 October 2001Return made up to 16/05/01; full list of members; amend (16 pages)
7 September 2001Ad 31/03/00--------- £ si [email protected] (2 pages)
4 September 2001Ad 04/05/01-15/05/01 £ si [email protected] (2 pages)
13 July 2001Return made up to 16/05/01; full list of members (16 pages)
14 March 2001Director resigned (1 page)
15 February 2001Ad 23/12/99--------- £ si [email protected] (2 pages)
15 February 2001Ad 20/02/00--------- £ si [email protected] (2 pages)
15 February 2001Ad 10/04/00--------- £ si [email protected] (2 pages)
15 February 2001Ad 29/11/99--------- £ si [email protected] (2 pages)
15 February 2001Ad 17/05/00--------- £ si [email protected]=6339 £ ic 797757/804096 (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 January 2001Ad 15/12/00--------- £ si [email protected]=30691 £ ic 767066/797757 (2 pages)
2 January 2001Memorandum and Articles of Association (69 pages)
2 January 2001New director appointed (3 pages)
6 December 2000Ad 24/11/00--------- £ si [email protected]=177214 £ ic 589852/767066 (4 pages)
30 November 2000Ad 23/11/00--------- £ si [email protected]=50632 £ ic 539220/589852 (2 pages)
24 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 2000Nc inc already adjusted 20/11/00 (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Particulars of mortgage/charge (16 pages)
1 August 2000Full accounts made up to 31 December 1999 (21 pages)
18 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2000Ad 31/03/00--------- £ si [email protected]=15151 £ ic 469510/484661 (2 pages)
3 May 2000Ad 08/03/00--------- £ si [email protected]=61372 £ ic 408138/469510 (4 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 345A station road harrow middlesex HA1 2AA (1 page)
19 January 2000Secretary resigned (1 page)
8 January 2000Particulars of mortgage/charge (7 pages)
3 December 1999S-div recon 17/11/99 (1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(72 pages)
3 December 1999Ad 28/10/99--------- £ si 54157@1=54157 £ ic 353981/408138 (2 pages)
16 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
1 July 1999Return made up to 16/05/99; full list of members (7 pages)
30 June 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 July 1998 (18 pages)
22 September 1998Return made up to 16/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
8 April 1998Full accounts made up to 31 July 1997 (18 pages)
30 September 1997Company name changed support link PLC\certificate issued on 01/10/97 (2 pages)
29 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 31 July 1996 (17 pages)
16 January 1997Ad 01/11/96--------- £ si 26923@1=26923 £ ic 141741/168664 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 211 kenton road harrow middlesex HA3 0HD (1 page)
16 July 1996Return made up to 16/05/96; full list of members (6 pages)
7 May 1996Ad 25/04/96--------- £ si 21739@1=21739 £ ic 120002/141741 (2 pages)
16 April 1996Full accounts made up to 31 July 1995 (16 pages)
8 November 1995Director resigned (2 pages)
4 July 1995Ad 27/04/95--------- £ si 46480@1 (2 pages)
4 July 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 1995New director appointed (2 pages)
21 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1994Incorporation (17 pages)