Company NameIdo Design Limited
Company StatusDissolved
Company Number03831520
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNada De Campi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2004)
RoleDesk Top Publishing
Correspondence AddressFlat 3
68 Tollington Road
London
N7 6PD
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£21,572
Gross Profit£21,572
Net Worth£1
Cash£3,405
Current Liabilities£4,714

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
21 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
21 August 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
27 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
6 September 2001Return made up to 25/08/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: first floor 19-20 garlick hill london EC4V 2AL (1 page)
10 April 2001Director's particulars changed (1 page)
20 November 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 October 2000 (6 pages)
2 November 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
25 August 1999Incorporation (10 pages)