Company NameIdea Uk.com Limited
Company StatusDissolved
Company Number03853882
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver James Richardson-Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleInformation Technology Directo
Correspondence Address86 Crescent Road
Newport
New South Wales
2060
Australia
Director NameCharles Robert Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleManaging Director
Correspondence Address29 Clonmel Road
London
SW6 5BL
Secretary NameGemma Dee Condon
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Nesbit Court
Crawley
West Sussex
RH11 6AQ
Director NameMr Jonathan Neville Chapple
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressWoodland House
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMr Anthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
West Broyle Drive, West Broyle
Chichester
West Sussex
PO19 3PP
Director NameMr Peter Francis Warren
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressSpencers Green
Tring
Hertfordshire
HP23 6LA
Secretary NameBeverley Mary Smith
NationalityBritish
StatusResigned
Appointed10 February 2000(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address3 Veronica Road
London
SW17 8QL
Director NameRupert Michael Anson Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2003)
RoleSales Director
Correspondence Address2 Sutapac House
Mortlake High Street
London
SW14 8HL
Director NameAshley Crick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address12 Thurstan Road
Wimbledon
London
SW20 0EB
Director NameAndrew John Tillard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Green
Sherborne Road
Milborne Port
Somerset
DT9 5AX
Secretary NameMr Adrian Peter Andrews
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcroft
Bradcutts Lane, Cookham Dean
Maidenhead
Berks
SL6 9TL
Director NameGuy Richard Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSopers Farm
Peppers Lane
Ashurst
West Sussex
BN44 3AX

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£216,260
Gross Profit£119,909
Net Worth-£274,392
Cash£3,049
Current Liabilities£241,154

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
30 October 2006Receiver ceasing to act (1 page)
30 October 2006Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
14 September 2005Receiver's abstract of receipts and payments (2 pages)
4 October 2004Receiver's abstract of receipts and payments (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 20 mortlake high street london SW14 8JN (1 page)
9 September 2003Appointment of receiver/manager (1 page)
30 August 2003Director resigned (1 page)
2 July 2003Particulars of mortgage/charge (4 pages)
14 May 2003Ad 25/03/03--------- £ si [email protected]=3 £ ic 58/61 (2 pages)
4 May 2003New director appointed (2 pages)
3 April 2003Ad 06/01/03--------- £ si [email protected]=2 £ ic 56/58 (2 pages)
3 April 2003Ad 14/10/02--------- £ si [email protected]=2 £ ic 54/56 (3 pages)
3 April 2003Ad 25/02/02-25/02/02 £ si [email protected] £ ic 27/27 (2 pages)
3 April 2003Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 April 2003Ad 22/04/02--------- £ si [email protected]=1 £ ic 27/28 (2 pages)
3 April 2003Ad 26/06/02--------- £ si [email protected]=26 £ ic 28/54 (3 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003Director's particulars changed (1 page)
8 February 2003New director appointed (2 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
13 November 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
22 February 2002Return made up to 06/10/01; full list of members (11 pages)
22 February 2002Director's particulars changed (1 page)
12 December 2001Particulars of mortgage/charge (3 pages)
3 August 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
16 May 2001Ad 10/05/01--------- £ si [email protected] £ ic 27/27 (2 pages)
8 May 2001Director's particulars changed (1 page)
23 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 January 2001Ad 22/12/00--------- £ si [email protected]=5 £ ic 22/27 (2 pages)
22 December 2000New director appointed (2 pages)
8 December 2000Registered office changed on 08/12/00 from: 12-14 hill rise richmond surrey TW10 6UA (1 page)
25 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 October 2000Secretary's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
12 September 2000New director appointed (2 pages)
31 August 2000Ad 03/08/00-21/08/00 £ si [email protected]=1 £ ic 19/20 (2 pages)
31 August 2000Director's particulars changed (1 page)
17 July 2000Ad 11/07/00--------- £ si [email protected] £ ic 19/19 (2 pages)
19 June 2000Ad 09/06/00-12/06/00 £ si [email protected] £ ic 19/19 (2 pages)
20 March 2000New secretary appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 8 nesbit court crawley west sussex RH11 6AQ (1 page)
24 February 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Ad 18/02/00--------- £ si [email protected] £ ic 19/19 (2 pages)
13 January 2000Ad 17/12/99--------- £ si [email protected] £ ic 19/19 (2 pages)
21 December 1999S-div 30/11/99 (1 page)
21 December 1999Memorandum and Articles of Association (6 pages)
21 December 1999Ad 02/12/99--------- £ si [email protected]=1 £ ic 18/19 (2 pages)
21 December 1999Ad 01/12/99--------- £ si [email protected]=16 £ ic 2/18 (2 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Nc inc already adjusted 30/11/99 (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999Memorandum and Articles of Association (12 pages)
6 October 1999Incorporation (15 pages)