Company NameIld.com Limited
Company StatusDissolved
Company Number03967155
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Leslie Dallimore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address123 Jail Lane
Biggin Hill
Westerham
Kent
TN16 3SD
Secretary NameMalcolm James Porter
NationalityBritish
StatusClosed
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Grasmere Avenue
Orpington
Kent
BR6 8HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£869
Cash£46,690
Current Liabilities£49,158

Accounts

Latest Accounts30 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Total exemption small company accounts made up to 30 March 2001 (3 pages)
11 October 2001Application for striking-off (1 page)
2 May 2001Return made up to 07/04/01; full list of members (6 pages)
18 April 2000Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
18 April 2000Ad 11/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Registered office changed on 15/04/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000Director resigned (1 page)
7 April 2000Incorporation (10 pages)