Company NameIdealflow Limited
Company StatusDissolved
Company Number03178306
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)
Previous NameThe Sanctuary At Covent Garden Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStephen Philip Huggett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Director NameSusan Mary Sims
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe End Barn
Buckland
Aylesbury
HP22 5HU
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Secretary NameStephen Philip Huggett
NationalityBritish
StatusClosed
Appointed07 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressWendell
Bourne Lane
Hook Norton
Oxfordshire
OX15 5PG
Secretary NameSarah Valerie King
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Beech Road
Sevenoaks
Kent
TN13 1YG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Floral Street
Covent Garden
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 October 1998Application for striking-off (1 page)
21 May 1998Return made up to 26/03/98; no change of members (4 pages)
5 January 1998£ nc 100/1000 26/03/96 (1 page)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Ad 26/03/96--------- £ si 998@1 (2 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Accounting reference date notified as 31/12 (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
28 April 1996Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
26 March 1996Incorporation (14 pages)