Company NameI D Management Ltd
Company StatusDissolved
Company Number06087281
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Director NameMr Mehmet Ibrahim
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Beddington Road
Orpington
Kent
BR5 2TF
Secretary NameSBC Accountants Ltd (Corporation)
StatusClosed
Appointed07 February 2007(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address228a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
8 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
8 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
20 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mehmet Ibrahim on 11 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sbc Accountants Ltd on 11 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sbc Accountants Ltd on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mehmet Ibrahim on 11 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
1 May 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
5 March 2008Director's Change of Particulars / mehmet ibrahim / 01/04/2007 / HouseName/Number was: , now: 61; Street was: 2 alder house, now: beddington road; Area was: breakspeare road, now: ; Post Town was: brockley, now: orpington; Region was: london, now: kent; Post Code was: SE4 1TT, now: BR5 2TF; Country was: , now: united kingdom (1 page)
5 March 2008Director's change of particulars / mehmet ibrahim / 01/04/2007 (1 page)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
7 February 2007Incorporation (11 pages)
7 February 2007Incorporation (11 pages)