Company NameIdeassociates Limited
Company StatusDissolved
Company Number06099568
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Anne Corcoran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleCo Director
Correspondence Address23 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Secretary NameAndrew Charles Crossley
NationalityBritish
StatusClosed
Appointed13 February 2007(same day as company formation)
RoleAccountant
Correspondence Address23 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address7 Aims
Ellison Road
London
SW13 0AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Registered office changed on 16/02/2009 from aims 7 ellison road london SW13 0AD (1 page)
16 February 2009Registered office changed on 16/02/2009 from aims 7 ellison road london SW13 0AD (1 page)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 23 berystede kingston upon thames surrey KT2 7PQ (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 23 berystede kingston upon thames surrey KT2 7PQ (1 page)
27 April 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)