Company NameIdealshare Limited
Company StatusDissolved
Company Number03689536
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJayanti Asunta Heywood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 July 2002)
RoleSecretary
Correspondence Address79d Mayford Road
London
SW12 8SH
Secretary NameSarath Asoka Perera
NationalityBritish
StatusClosed
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 July 2002)
RoleAccountant
Correspondence Address19 Morland Road
Croydon
Surrey
CR0 6HA
Director NameMark Tilak Perera
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1999(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 1999)
RoleIT Manager
Correspondence Address48 Manor Court
Leigham Avenue
London
SW16 2DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address36 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,995
Cash£124
Current Liabilities£2,787

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
20 October 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 36 lower addiscombe road croydon CR0 6AA (1 page)
11 February 1999Ad 07/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 January 1999Registered office changed on 13/01/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (16 pages)