Company NameInternet Design Excellence Awards Limited
Company StatusDissolved
Company Number03366946
CategoryPrivate Limited Company
Incorporation Date8 May 1997(27 years ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard Mellor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B5 L Metropolitan Wharf
Wapping Wall
London
E1 9SS
Director NameTommy Aaen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed30 September 2002(5 years, 4 months after company formation)
Appointment Duration2 years (closed 19 October 2004)
RoleInternet Manager
Correspondence Address24 Bluebird Lane
Dagenham
Essex
RM10 9HA
Secretary NameTommy Aaen
NationalityNorwegian
StatusClosed
Appointed30 September 2002(5 years, 4 months after company formation)
Appointment Duration2 years (closed 19 October 2004)
RoleInternet Manager
Correspondence Address24 Bluebird Lane
Dagenham
Essex
RM10 9HA
Director NameRichard Allin-Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address41 Foord Road
Lenham
Maidstone
Kent
ME17 2QN
Secretary NameRichard Mellor
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Leighton Place
Kentish Town
London
NW5 2QL
Secretary NamePhilip Geoffrey Kaye
NationalityBritish
StatusResigned
Appointed23 December 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address36 Marlborough Road
Luton
Bedfordshire
LU3 1EF
Director NameStephanie Louise Edmonds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2002)
RoleAdministrator
Correspondence AddressAppartment 5l
Metropolitan Wharf
Wapping Wall
London
E1 9SS
Secretary NameStephanie Louise Edmonds
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressAppartment 5l
Metropolitan Wharf
Wapping Wall
London
E1 9SS
Director NameJeffrey Robert Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 3
6a Chiswick High Road
London
W4 1TH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Norman And Company
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Director resigned (2 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
13 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
24 July 2000Return made up to 08/05/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 September 1999New director appointed (2 pages)
24 August 1999Return made up to 08/05/99; no change of members (4 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 June 1998Return made up to 08/05/98; full list of members (6 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/03/98
(1 page)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 February 1998Director resigned (1 page)
3 February 1998Ad 23/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
6 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (14 pages)