Company NameIdeal Construction Services Ltd
Company StatusDissolved
Company Number05719932
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date12 June 2013 (10 years, 10 months ago)
Previous NameIdeal Interiors (Surrey) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Daniel Derek Meakins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameKarina Skoczko
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleSecretary
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Sean Miller
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cambridge Road
Carshalton Beeches
Surrey
SM5 3QS
Director NameMr Sean Miller
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cambridge Road
Carshalton Beeches
Surrey
SM5 3QS

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

70 at £1Daniel Meakins
70.00%
Ordinary
30 at £1Sean Miller
30.00%
Ordinary

Financials

Year2014
Net Worth£46,508
Cash£17,441
Current Liabilities£101,373

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (6 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-19
(1 page)
6 March 2012Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 6 March 2012 (1 page)
13 January 2012Termination of appointment of Sean Miller as a director on 29 September 2011 (1 page)
13 January 2012Termination of appointment of Sean Miller as a director (1 page)
8 November 2011Director's details changed for Daniel Meakins on 29 September 2011 (3 pages)
8 November 2011Director's details changed for Daniel Meakins on 29 September 2011 (3 pages)
8 November 2011Secretary's details changed for Karina Skoczko on 29 September 2011 (1 page)
8 November 2011Secretary's details changed for Karina Skoczko on 29 September 2011 (1 page)
8 November 2011Director's details changed for Mr Sean Miller on 28 May 2011 (2 pages)
8 November 2011Director's details changed for Mr Sean Miller on 28 May 2011 (2 pages)
13 October 2011Registered office address changed from 286 Haydons Road London SW19 8JZ United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 286 Haydons Road London SW19 8JZ United Kingdom on 13 October 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Appointment of Mr Sean Miller as a director (2 pages)
3 May 2011Appointment of Mr Sean Miller as a director (2 pages)
12 April 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
11 October 2010Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 15 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 11 October 2010 (1 page)
14 July 2010Termination of appointment of Sean Miller as a director (1 page)
14 July 2010Registered office address changed from 4 Palmerston Court Sutton Surrey SM1 4QL England on 14 July 2010 (1 page)
14 July 2010Termination of appointment of Sean Miller as a director (1 page)
14 July 2010Registered office address changed from 4 Palmerston Court Sutton Surrey SM1 4QL England on 14 July 2010 (1 page)
5 March 2010Director's details changed for Daniel Meakins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Daniel Meakins on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Daniel Meakins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Sean Miller on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Company name changed ideal interiors (surrey) LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 118 godalming avenue wallington surrey SM6 8NW (1 page)
21 July 2009Registered office changed on 21/07/2009 from 118 godalming avenue wallington surrey SM6 8NW (1 page)
21 July 2009Company name changed ideal interiors (surrey) LIMITED\certificate issued on 23/07/09 (2 pages)
30 June 2009Director appointed mr sean miller (1 page)
30 June 2009Director appointed mr sean miller (1 page)
27 June 2009Ad 27/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 June 2009Ad 27/06/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
14 April 2009Return made up to 23/02/09; full list of members (3 pages)
14 April 2009Return made up to 23/02/09; full list of members (3 pages)
22 January 2009Amended accounts made up to 31 March 2008 (11 pages)
22 January 2009Amended accounts made up to 31 March 2008 (11 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 23/02/08; full list of members (3 pages)
21 April 2008Return made up to 23/02/08; full list of members (3 pages)
3 January 2008Accounts made up to 28 February 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 November 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
24 April 2007Return made up to 23/02/07; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 15 avondale court 85 brighton road sutton surrey SM2 5TR (1 page)
2 May 2006Registered office changed on 02/05/06 from: 15 avondale court 85 brighton road sutton surrey SM2 5TR (1 page)
16 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 March 2006Registered office changed on 03/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)