Company NameIdeal Trading Limited
Company StatusDissolved
Company Number04061179
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAchilles Achillea
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2004)
RoleRetailer
Correspondence Address60 Tudor Road
Edmonton
London
N9 8NY
Secretary NameAchilles Achillea
NationalityBritish
StatusClosed
Appointed07 September 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2004)
RoleRetailer
Correspondence Address60 Tudor Road
Edmonton
London
N9 8NY
Director NameMr Alexander James Cookson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2002)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17 Radcliffe Road
London
N21 2SD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address215 Bramley Road Oakwood
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2003Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 November 2001Return made up to 29/08/01; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 October 2000Secretary resigned (1 page)
29 August 2000Incorporation (16 pages)