Company NameIdeas & Build Limited
Company StatusDissolved
Company Number05816816
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHabiba Shams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Brentvale Avenue
Wembley
Middlesex
HA0 1NF
Director NameTrue Dynamic Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address32-38 Leman Street
London
E1 8EW
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE

Location

Registered AddressUnit P1, 221 Grove Road
Bow
London
E3 5SN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,729
Cash£1,530
Current Liabilities£8,097

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Return made up to 15/05/09; full list of members (3 pages)
28 July 2009Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page)
28 July 2009Return made up to 15/05/09; full list of members (3 pages)
28 July 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 October 2008Return made up to 15/05/08; full list of members (3 pages)
16 October 2008Return made up to 15/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 May 2007Registered office changed on 15/05/07 from: 68A cleveland way london E1 4UF (1 page)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 68A cleveland way london E1 4UF (1 page)
17 May 2006Registered office changed on 17/05/06 from: 32-38 leman street london E1 8EW (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 2/102 (1 page)
17 May 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 2/102 (1 page)
17 May 2006Registered office changed on 17/05/06 from: 32-38 leman street london E1 8EW (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
15 May 2006Incorporation (18 pages)