Company NameI D Gruppe Limited
Company StatusDissolved
Company Number03756442
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NamePipesync Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRegine Haschka
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 16 October 2001)
RoleProposed Director
Correspondence AddressNelkenweg 5
Essingen
73457
Secretary NameMr John Denoon Reid
NationalityBritish
StatusResigned
Appointed12 May 1999(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Edge
Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(11 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 09 April 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
14 April 2001Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
26 July 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1999Memorandum and Articles of Association (9 pages)
24 May 1999New director appointed (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
19 May 1999Company name changed pipesync LIMITED\certificate issued on 20/05/99 (2 pages)
21 April 1999Incorporation (13 pages)