Company NameIdeal Office Supplies Limited
Company StatusDissolved
Company Number03894528
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAshley Wilde
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 day after company formation)
Appointment Duration9 years, 4 months (closed 13 April 2009)
RoleCompany Director
Correspondence Address28 Acorn Drive
Thatcham
Berkshire
RG18 4EN
Secretary NameCorran Michelle Knight
NationalityBritish
StatusClosed
Appointed04 September 2001(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2009)
RoleSales Manager
Correspondence Address28 Acorn Drive
Thatcham
Berkshire
RG18 4EN
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleStudent
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameDuncan Brian Josey
NationalityBritish
StatusResigned
Appointed16 December 1999(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2001)
RoleSales
Correspondence AddressDownsview Elkington Close
Burghclere
Newbury
Berkshire
RG20 9HU
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Location

Registered AddressBkr Haines Watts
3rd Floor 71-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,283
Cash£85
Current Liabilities£57,319

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (6 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2002Resignation of a liquidator (1 page)
20 August 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Statement of affairs (7 pages)
22 February 2002Registered office changed on 22/02/02 from: epworth house 25 city road london EC1Y 1AR (1 page)
11 February 2002Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2002Return made up to 15/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 September 2001Secretary resigned (1 page)
12 April 2001Return made up to 15/12/00; full list of members (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
25 January 2000Particulars of mortgage/charge (4 pages)
15 December 1999Incorporation (15 pages)