Company NameIdeamore Limited
Company StatusDissolved
Company Number06060707
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Balamurugan Subbaiahthevarpalanichamy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address42 Gooseley Lane
Eastham
London
E6 6AP
Secretary NameMr Balamurugan Subbaiahthevarpalanichamy
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gooseley Lane
Eastham
London
E6 6AP
Director NameFatta Thapa
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNepalese
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleTeacher
Correspondence Address12 Ibis Court
Deptford, Edward Place
London
SE8 5PY
Director NameMr Joseph Anthony Marri
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 November 2008)
RoleInformation Technology Consultant
Country of ResidenceEngland
Correspondence Address26 Stanley Road
London
E12 6RJ
Director NameMrs Malathy Muthu
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Gooseley Lane
London
E6 6AP

Location

Registered Address32 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 10
(4 pages)
22 June 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 10
(4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Return made up to 22/01/09; full list of members (3 pages)
29 April 2009Return made up to 22/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 November 2008Appointment Terminated Director joseph marri (1 page)
10 November 2008Appointment terminated director joseph marri (1 page)
17 September 2008Appointment terminated director malathy muthu (1 page)
17 September 2008Appointment Terminated Director malathy muthu (1 page)
18 August 2008Registered office changed on 18/08/2008 from 42 gooseley lane east ham london london E6 6AP united kingdom (1 page)
18 August 2008Registered office changed on 18/08/2008 from 42 gooseley lane east ham london london E6 6AP united kingdom (1 page)
5 August 2008Director appointed mrs malathy muthu (1 page)
5 August 2008Director appointed mrs malathy muthu (1 page)
17 June 2008Registered office changed on 17/06/2008 from 40 stockwell street greenwich london SE10 8EY (1 page)
17 June 2008Registered office changed on 17/06/2008 from 40 stockwell street greenwich london SE10 8EY (1 page)
26 May 2008Director appointed mr joseph antony marri (1 page)
26 May 2008Director appointed mr joseph antony marri (1 page)
29 April 2008Appointment Terminated Director fatta thapa (1 page)
29 April 2008Appointment terminated director fatta thapa (1 page)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 40 stockwell street greenwich london SE10 8E (1 page)
14 February 2007Registered office changed on 14/02/07 from: 40 stockwell street greenwich london SE10 8E (1 page)
13 February 2007Registered office changed on 13/02/07 from: 42 gooseley lane east ham london E6 6AP (1 page)
13 February 2007Registered office changed on 13/02/07 from: 42 gooseley lane east ham london E6 6AP (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)