Company NameIdeation Group Limited
Company StatusDissolved
Company Number03566595
CategoryPrivate Limited Company
Incorporation Date14 May 1998(26 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameThe Journey Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Cardy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 September 2006)
RoleSurveyor
Correspondence Address26 High Road
South Woodford
London
E18 2QL
Secretary NameAcredia Limited (Corporation)
StatusClosed
Appointed21 March 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2006)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ
Director NameBryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameMr Jonathan Shaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Parma Crescent
London
SW11 1LU
Director NameMr Steven Alfred Puxley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
38a Monahan Avenue
Purley
Surrey
CR8 3BA
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleFinance Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameDr Clare Helen Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameMatthew Charles Ritson Bright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address16 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Secretary NameMr Brian Michael Taylor
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Close
Towcester
Northamptonshire
NN12 6BL
Director NameMr Richard Frederick Hammerton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address3 Grenville Court
Kent Avenue Ealing
London
W13 8BQ
Director NameSusan Ugarow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address45 Ormeley Road
London
SW12 9QF
Director NameMr Robert William Hickling
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2002)
RoleConsultant
Correspondence AddressWoodfield House
Woodfield Park
Amersham
Bucks
HP6 5QQ
Director NameJulie Elizabeth Giddens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address104 Babington Road
London
SW16 6AH
Director NameMr Philip Clive Gandy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 20 December 2000)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address22 Saint Philips Road
London
E8 3BP
Secretary NameSusan Ugarow
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address45 Ormeley Road
London
SW12 9QF
Director NameSir Eric William Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fallow
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Director NameChristopher Vane
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address7 The Shires
Church Road, Ham
Richmond
Surrey
TW10 5HF
Director NameMr Michael Roy Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressAppletump House
2 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£31,034
Gross Profit£31,034
Net Worth£14,493
Cash£378
Current Liabilities£31,526

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
1 April 2005Total exemption full accounts made up to 30 September 2003 (7 pages)
29 November 2004Return made up to 14/05/04; full list of members (6 pages)
29 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
28 August 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 14/05/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: crown reach 147A grosvenor road london SW1V 3JY (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
14 January 2002Full accounts made up to 30 September 2001 (10 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (2 pages)
9 January 2002Director resigned (2 pages)
9 January 2002New director appointed (3 pages)
27 September 2001Director resigned (1 page)
14 August 2001Full accounts made up to 30 September 2000 (11 pages)
16 June 2001Return made up to 14/05/01; full list of members (8 pages)
13 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
10 January 2001Particulars of mortgage/charge (7 pages)
6 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
8 September 2000Company name changed the journey group LIMITED\certificate issued on 11/09/00 (2 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2000Ad 13/04/00--------- £ si 31358@1=31358 £ ic 93642/125000 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
18 February 2000Company name changed ideation LIMITED\certificate issued on 21/02/00 (2 pages)
7 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 October 1999Particulars of contract relating to shares (3 pages)
7 October 1999Ad 10/09/99--------- £ si 93640@1=93640 £ ic 2/93642 (2 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1999Re-registration of Memorandum and Articles (13 pages)
25 June 1999Application for reregistration from PLC to private (1 page)
25 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 May 1998New secretary appointed;new director appointed (3 pages)
22 May 1998New director appointed (3 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (3 pages)
14 May 1998Incorporation (17 pages)