Company NameIdaho Corporation Limited
Company StatusDissolved
Company Number03848650
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NameMrs Melanie Haycraft
NationalityBritish
StatusClosed
Appointed01 October 1999(4 days after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address5 Merryfields Close
Hartley
Kent
DA3 7HW
Director NameMr Jayson Haycraft
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 week after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2004)
RoleStationery
Correspondence Address5 Merryfields Close
Hartley
Kent
DA3 7HW
Director NameMrs Melanie Haycraft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(1 week after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2004)
RoleStationery
Correspondence Address5 Merryfields Close
Hartley
Kent
DA3 7HW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNorman Alexander & Co
Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£521,604
Gross Profit£44,948
Net Worth-£125,058
Cash£10,751
Current Liabilities£306,617

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2002Return made up to 27/09/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
5 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 January 2001Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 December 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
21 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: suite 23966 72 new bond street london W1Y 9DD (1 page)
13 October 1999New director appointed (2 pages)
27 September 1999Incorporation (16 pages)