Company NameIDPP Limited
Company StatusDissolved
Company Number04509284
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(1 week, 4 days after company formation)
Appointment Duration16 years, 8 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed23 August 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMiss Patricia Mary Snow
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2009)
RoleFinancial Director Designate
Correspondence Address325b Upper Richmond Road West
London
SW14 8QR
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 The Quadrant
The High Street Richmond
Surrey
TW9 1DN
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websiteidpp.com
Email address[email protected]
Telephone020 83347500
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Idpp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 July 2018Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page)
12 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
31 December 2012Termination of appointment of William Williams as a director (1 page)
31 December 2012Termination of appointment of William Williams as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
26 January 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
26 January 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
26 January 2012Director's details changed for Mr John Walter Holmes on 1 March 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
25 March 2009Appointment terminated secretary patricia snow (1 page)
25 March 2009Appointment terminated secretary patricia snow (1 page)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
21 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 24/12/05; full list of members (6 pages)
18 January 2006Return made up to 24/12/05; full list of members (6 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
10 September 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
10 September 2002Registered office changed on 10/09/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (13 pages)
12 August 2002Incorporation (13 pages)