Company NameIDH Limited
Company StatusDissolved
Company Number03109031
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameAwardfigure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJerome Delmonte Davis
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusClosed
Appointed07 February 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 27 November 2007)
RoleManaging Director
Correspondence Address2 Campbell Street
Waverly
Johannesburg
Gauteng 2090
2090
Secretary NameBarbara Vivienne Davis
NationalitySouth African
StatusClosed
Appointed18 October 2004(9 years after company formation)
Appointment Duration3 years, 1 month (closed 27 November 2007)
RoleSecretary
Correspondence Address2 Campbell Street
Waverley
Gauteng 2090
South Africa
Secretary NameIan Sacke
NationalitySouth African
StatusResigned
Appointed07 February 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2004)
RoleMan Director
Correspondence Address210 River Bells St John Road
Bedfordview
2007
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1996(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 07 February 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressPyramid House
956 High Road
Finchley
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
24 May 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 December 2005Return made up to 02/10/05; full list of members (2 pages)
14 December 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
27 October 2004Return made up to 02/10/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
10 December 2003Return made up to 02/10/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 February 2003Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
3 January 2003Registered office changed on 03/01/03 from: 20 conduit street london W1S 2BN (1 page)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
16 November 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 21 st thomas street bristol BS1 6JS (1 page)
12 February 2002Secretary resigned (1 page)
18 October 2001Return made up to 02/10/01; full list of members (5 pages)
3 August 2001Total exemption full accounts made up to 28 February 2001 (2 pages)
22 November 2000Return made up to 02/10/00; full list of members (5 pages)
1 August 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
7 October 1999Return made up to 02/10/99; full list of members (5 pages)
21 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 October 1998Return made up to 02/10/98; full list of members (5 pages)
13 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
9 October 1997Return made up to 02/10/97; full list of members (5 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
11 October 1996Return made up to 02/10/96; full list of members (5 pages)
25 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/96
(1 page)
6 May 1996Accounting reference date notified as 28/02 (1 page)
6 May 1996Registered office changed on 06/05/96 from: 21 st thomas street bristol avon BS1 6JS (1 page)
1 May 1996Registered office changed on 01/05/96 from: 20/22 bedford row london WC1R 4JS (1 page)
23 April 1996Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1996Company name changed awardfigure LIMITED\certificate issued on 19/04/96 (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 February 1996New secretary appointed (1 page)
26 February 1996Secretary resigned (2 pages)
2 October 1995Incorporation (12 pages)