Company NameIbidlive UK Limited
Company StatusDissolved
Company Number03760138
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameArticulate Auctions UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleChief Finance Officer
Correspondence Address83 Kelmscott Road
London
SW11 6PU
Director NameJames Rose
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 April 2003)
RoleDeputy Chairman
Correspondence AddressRosewood House
Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 year, 11 months after company formation)
Appointment Duration2 years (closed 29 April 2003)
RoleChief Executive Officer
Correspondence Address62 Whitelands Crescent
London
SW18 5QY
Secretary NameMr Thomas Turner Parkinson
NationalityBritish
StatusClosed
Appointed23 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twyford Crescent
Acton
London
W3 9PP
Director NameJeremy Dean Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleProperty Investment
Correspondence Address26 Doria Road
London
Sw6
Secretary NameLouise Anne Higton
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCS
Correspondence Address22 Ribblesdale Road
London
SW16 6SE
Director NameTimothy Dean Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration1 year (resigned 22 June 2000)
RoleBusiness Consultant
Correspondence Address36 Sussex Lodge
Sussex Place
London
W2 2SQ
Secretary NameNathan Lowry
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2001)
RoleSecretary
Correspondence Address5 Thornycroft Court
Kew Road
Richmond
Surrey
TW9 2AN
Director NameNathan Lowry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 March 2001)
RoleManaging Director
Correspondence Address5 Thornycroft Court
Kew Road
Richmond
Surrey
TW9 2AN
Director NameRupert Peter James Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields
Upper Astrop
Kings Sutton
Oxfordshire
OX17 3QN
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 November 2001)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£988,295
Cash£35,622
Current Liabilities£1,027,482

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
21 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Return made up to 27/04/01; full list of members (6 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
21 March 2001Registered office changed on 21/03/01 from: 126- 128 new kings road london SW6 4LZ (1 page)
19 January 2001Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 305 london house 100 new kings road london SW6 4LX (1 page)
10 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
12 May 1999Company name changed articulate auctions uk LIMITED\certificate issued on 13/05/99 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Director resigned (1 page)
27 April 1999Incorporation (16 pages)