Company NameI D Group (UK) Plc
Company StatusDissolved
Company Number03090969
CategoryPublic Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date13 April 1999 (25 years ago)
Previous NameInvestment Decisions Public Limited Company

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameGiovanni Sposato
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration2 years (closed 13 April 1999)
RoleCompany Director
Correspondence Address14 Cranley Place
South Kensington
London
SW7 3AE
Director NameBoris Pavlov
Date of BirthOctober 1947 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed27 June 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 April 1999)
RoleManager
Correspondence AddressFlat 1 House 10 Ulitsa Lenina
Shelokovo 1
Moscow Region
Russia
Director NameAlexei Timofeev
Date of BirthApril 1962 (Born 62 years ago)
NationalityRussian
StatusClosed
Appointed27 June 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 April 1999)
RoleManager
Correspondence AddressFlat 25 Block 2 House 56
Oktyabrskaya Ulitsa
Moscow
127521
Secretary NameBoris Pavlov
NationalityRussian
StatusClosed
Appointed27 June 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 April 1999)
RoleManager
Correspondence AddressFlat 1 House 10 Ulitsa Lenina
Shelokovo 1
Moscow Region
Russia
Director NameMichael Urazaev
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLatvian
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleManager
Correspondence Address59 Middleton Road
Morden
Surrey
SM4 6RU
Secretary NameElena Boukhareva
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Middleton Road
Morden
Surrey
SM4 6RU
Secretary NameMichael Urazaev
NationalityLatvian
StatusResigned
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 1997)
RoleCompany Director
Correspondence Address59 Middleton Road
Morden
Surrey
SM4 6RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address274 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Company name changed investment decisions public limi ted company\certificate issued on 29/04/97 (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1997Re-registration of Memorandum and Articles (11 pages)
16 April 1997Auditor's report (1 page)
16 April 1997Declaration on reregistration from private to PLC (1 page)
16 April 1997Application for reregistration from private to PLC (1 page)
16 April 1997Auditor's statement (1 page)
16 April 1997Balance Sheet (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 April 1997Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
4 April 1997£ nc 200000/1000000 21/03/97 (1 page)
4 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Ad 21/03/97--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
8 October 1996Return made up to 09/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Ad 14/02/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996£ nc 100000/200000 14/02/96 (1 page)
28 December 1995Nc inc already adjusted 19/12/95 (1 page)
28 December 1995Registered office changed on 28/12/95 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page)
28 December 1995Ad 19/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1995Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 August 1995New secretary appointed;new director appointed (3 pages)
21 August 1995Registered office changed on 21/08/95 from: suite 38 second floor morley house 314 regent street london W1R 5AB (1 page)
10 August 1995Secretary resigned;director resigned (2 pages)
9 August 1995Incorporation (38 pages)