Company NameIdols Network Limited
DirectorAndrew Clifford Vicary
Company StatusDissolved
Company Number03663410
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Previous NameIllumina Website Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrew Clifford Vicary
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(3 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address97 Ashley Road
Walton On Thames
Surrey
KT12 1HH
Secretary NameAlyson Roach
NationalityBritish
StatusCurrent
Appointed01 January 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address97 Ashley Road
Walton On Thames
Surrey
KT12 1HH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£219
Cash£1,075
Current Liabilities£4,058

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 st martin's lane london WC2N 4AA (1 page)
5 January 2004Return made up to 06/11/03; full list of members (6 pages)
23 December 2003Statement of affairs (6 pages)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2003Appointment of a voluntary liquidator (1 page)
17 December 2003Registered office changed on 17/12/03 from: pembertons peterden house 1A leighton road west ealing london W13 9EL (1 page)
25 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
18 October 2001Registered office changed on 18/10/01 from: 43 carlton road chiswick W4 5DY (1 page)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
14 June 2001Return made up to 06/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
13 June 2001Accounts for a small company made up to 30 November 1999 (5 pages)
13 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 June 2001New secretary appointed (2 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Return made up to 06/11/99; full list of members (6 pages)
2 December 1998Company name changed illumina website solutions limit ed\certificate issued on 02/12/98 (2 pages)
27 November 1998Registered office changed on 27/11/98 from: 41 kingsworthy close kingston upon thames surrey KT1 3ER (1 page)
27 November 1998Director's particulars changed (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: unit 3,arches arcade villiers street, embankment place london WC2N 6NG (1 page)
13 November 1998Director resigned (1 page)