Company NameIbidlive Systems Ltd
Company StatusDissolved
Company Number02954362
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameArticulate UK Ltd

Business Activity

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

Directors

Director NameRobert Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 April 2003)
RoleChief Finance Officer
Correspondence Address83 Kelmscott Road
London
SW11 6PU
Director NameJames Rose
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 April 2003)
RoleChief Executive
Correspondence AddressRosewood House
Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(6 years, 8 months after company formation)
Appointment Duration2 years (closed 22 April 2003)
RoleChief Operating Officer
Correspondence Address62 Whitelands Crescent
London
SW18 5QY
Secretary NameMr Thomas Turner Parkinson
NationalityBritish
StatusClosed
Appointed23 November 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twyford Crescent
Acton
London
W3 9PP
Director NameDiederik Jan Marko Vonk
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressKrekelstraat 2b
Rotterdam 3061 Vd
Holland
Director NamePetrus Cornelis Schouten
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleConsultant
Correspondence Address12 Jalan 9/3, 46000 Petaling Jaya
Selangor
Malaysia
Foreign
Director NameTimothy John Richardson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address1 The Holdens
Bosham
West Sussex
PO18 8LN
Director NameNeil Kennedy Frost Newell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbarn House
Shermanbury Road, Partridge Green
Horsham
West Sussex
RH13 8EU
Secretary NameJean Margaret Richardson
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Broad Field
West Hoathly
East Grinstead
West Sussex
RH19 4QR
Secretary NameTimothy John Richardson
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address1 The Holdens
Bosham
West Sussex
PO18 8LN
Director NameLouis Wytze Samuel Kuijper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 1999)
RoleGroup Ceo
Correspondence Address33d 27 3 Villa Putri Condominium
Jln Tun Ismail
Kuala Lumper
50480
Director NameGunamantham Nithyanamtham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleBusiness Executive
Correspondence Address12-4 Faber Ria Condo
Jalan Desa Sentosa
Kulal Lumper
58100
Director NamePetrus Cornelis Abdullah
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2001)
RoleBusiness Consultant
Correspondence AddressNo 19-9 Block C Dataran Prima
Jalan Pju 1/41
47301 Petaling Jaya
Selangor
Malaysia
Director NameHazlina Hashim
Date of BirthDecember 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed18 January 2000(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 January 2001)
RoleExecutive Director
Correspondence AddressGlenster House
14/16 King Street
East Grinstead
West Sussex
RH19 3DJ
Secretary NameHazlina Hashim
NationalityMalaysian
StatusResigned
Appointed28 March 2000(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressGlenster House
14/16 King Street
East Grinstead
West Sussex
RH19 3DJ
Director NameRupert Peter James Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields
Upper Astrop
Kings Sutton
Oxfordshire
OX17 3QN
Secretary NameRupert Peter James Scott
NationalityBritish
StatusResigned
Appointed16 January 2001(6 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields
Upper Astrop
Kings Sutton
Oxfordshire
OX17 3QN
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed16 March 2001(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 November 2001)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105,879
Cash£22,123
Current Liabilities£342,702

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
15 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
21 March 2001Registered office changed on 21/03/01 from: glenister house 14/16 king street east grinstead west sussex RH19 3DJ (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
20 March 2000Particulars of mortgage/charge (4 pages)
17 February 2000Company name changed articulate uk LTD\certificate issued on 18/02/00 (3 pages)
31 January 2000New director appointed (2 pages)
24 December 1999Ad 17/11/99--------- £ si 625@1=625 £ ic 12500/13125 (2 pages)
16 November 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
2 March 1999Company name changed ashpool interactive television l imited\certificate issued on 03/03/99 (2 pages)
18 February 1999Registered office changed on 18/02/99 from: herontye house stuart way east grinstead west sussex RH19 4QA (1 page)
18 February 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999New director appointed (2 pages)
11 August 1998Return made up to 01/08/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
15 October 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
22 September 1997Return made up to 01/08/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 July 1996 (12 pages)
14 November 1996Return made up to 01/08/96; full list of members (6 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Ad 24/08/96--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
15 February 1996Full accounts made up to 31 July 1995 (11 pages)
22 November 1995Return made up to 01/08/95; full list of members; amend (12 pages)
28 July 1995Registered office changed on 28/07/95 from: worth corner turners hill road pound hill crawley west sussex RH10 7SL (1 page)
28 July 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)