Company NameIdmsys Limited
Company StatusDissolved
Company Number04386205
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date30 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Alison Helene Tobias
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 30 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Director NameMr Ricky Tobias
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 30 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2004(2 years after company formation)
Appointment Duration5 years, 11 months (closed 30 January 2010)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMr Ricky Tobias
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Secretary NameMrs Alison Helene Tobias
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address4 Dancastle Coutr
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£75,987
Gross Profit£70,832
Net Worth-£8,941
Cash£10,752
Current Liabilities£21,496

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2010Final Gazette dissolved following liquidation (1 page)
30 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
2 August 2007Appointment of a voluntary liquidator (1 page)
2 August 2007Appointment of a voluntary liquidator (1 page)
2 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2007Statement of affairs (6 pages)
2 August 2007Statement of affairs (6 pages)
2 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2007Registered office changed on 16/07/07 from: richard anthony & co 13 station road london N3 2SB (1 page)
16 July 2007Registered office changed on 16/07/07 from: richard anthony & co 13 station road london N3 2SB (1 page)
4 June 2007Return made up to 28/02/07; full list of members (2 pages)
4 June 2007Return made up to 28/02/07; full list of members (2 pages)
18 April 2006Return made up to 28/02/06; full list of members (2 pages)
18 April 2006Return made up to 28/02/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 30 April 2003 (10 pages)
25 November 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
25 November 2005Total exemption full accounts made up to 30 April 2003 (10 pages)
25 November 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (6 pages)
23 June 2004Return made up to 04/03/04; full list of members (7 pages)
23 June 2004Return made up to 04/03/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
8 March 2003Return made up to 04/03/03; full list of members (5 pages)
8 March 2003Return made up to 04/03/03; full list of members (5 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 March 2002Ad 04/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2002Ad 04/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 March 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 March 2002Incorporation (12 pages)
4 March 2002Incorporation (12 pages)