Company NameInnovation For The Digital Economic Age (Idea) Limited
Company StatusDissolved
Company Number06831071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameProf Ingemar Cox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleProfessor
Correspondence AddressFlat 7 38 Ludgate Hill
London
EC4M 7DE
Director NameProf David John Muller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RolePrincipal F E College
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Church Lane
Witnesham
Ipswich
Suffolk
IP6 9EW
Director NameProf Edward Geoffrey Scott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleHead Of Strategic Development
Correspondence AddressIp7
Director NameProf Thomas Boulton Ward
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address23 Overbury Road
Norwich
Norfolk
NR6 5LB
Director NameMr Richard Lister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(2 months after company formation)
Appointment Duration3 years, 3 months (closed 07 August 2012)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Building Neptune Quay
Ipswich
Suffolk
IP4 1QJ
Director NameMichael Sean Watkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Feltham
Middlesex
TW14 8HA
Director NameDr Anthony Vickers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCsee University Of Essex
Wivenhoe Park
Colchester
Essex
CO4 3SQ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 2009(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Andrew Corin Downton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleUniversity Professor/Pro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressHill Farm Clacton Road
Frating
Colchester
Essex
CO7 7DG
Director NameDr Peter Trevor Funnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleDirector + Executive Dean
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashmere Grove
Ipswich
Suffolk
IP4 2RE

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,705
Cash£102,666
Current Liabilities£102,961

Accounts

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

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (4 pages)
13 April 2012Application to strike the company off the register (4 pages)
7 March 2012Annual return made up to 26 February 2012 no member list (9 pages)
7 March 2012Annual return made up to 26 February 2012 no member list (9 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 26 February 2011 no member list (9 pages)
25 March 2011Annual return made up to 26 February 2011 no member list (9 pages)
11 March 2011Termination of appointment of Andrew Downton as a director (3 pages)
11 March 2011Termination of appointment of Andrew Downton as a director (3 pages)
11 March 2011Appointment of Dr Anthony Vickers as a director (3 pages)
11 March 2011Appointment of Michael Sean Watkins as a director (3 pages)
11 March 2011Appointment of Michael Sean Watkins as a director (3 pages)
11 March 2011Appointment of Dr Anthony Vickers as a director (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages)
18 May 2010Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages)
18 May 2010Appointment of Mr Richard Lister as a director (3 pages)
18 May 2010Appointment of Mr Richard Lister as a director (3 pages)
18 May 2010Director's details changed for Mr Richard Lister on 6 May 2010 (3 pages)
15 April 2010Termination of appointment of Peter Funnell as a director (1 page)
15 April 2010Termination of appointment of Peter Funnell as a director (1 page)
17 March 2010Annual return made up to 26 February 2010 (18 pages)
17 March 2010Annual return made up to 26 February 2010 (18 pages)
9 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Incorporation (44 pages)
26 February 2009Incorporation (44 pages)