Company NameIdeagold Systems Limited
Company StatusDissolved
Company Number03363926
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Stephen James
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1997(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address42 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameSharon James
NationalityBritish
StatusClosed
Appointed17 May 1997(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address42 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 Garrard Road
Banstead
Surrey
SM7 2ER
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£754
Cash£13,112
Current Liabilities£14,129

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
17 June 2002Return made up to 01/05/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 June 2001Return made up to 01/05/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 May 2000 (10 pages)
13 July 2000Return made up to 01/05/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
29 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Registered office changed on 17/02/99 from: 19 garden close banstead surrey SM7 2QB (1 page)
26 January 1999Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 01/05/98; full list of members (6 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
1 May 1997Incorporation (17 pages)