Company NameIbase Direct Limited
Company StatusDissolved
Company Number06836850
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Michelle Watson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Scott Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleBanking Practice Manager
Country of ResidenceSouth Africa
Correspondence Address7st Teresa Road
Hurlyvale
Edenvale
1609
Secretary NameMrs Michelle Watson
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Michelle Watson
50.00%
Ordinary
50 at £1Scott Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Registered office address changed from 7St Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 7st Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 7St Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 July 2012Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 12 July 2012 (1 page)
12 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 July 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page)
4 May 2010Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages)
4 May 2010Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page)
4 May 2010Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages)
4 May 2010Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page)
4 May 2010Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages)
24 April 2009Director appointed mrs michelle watson (1 page)
24 April 2009Director appointed mrs michelle watson (1 page)
4 March 2009Incorporation (9 pages)
4 March 2009Incorporation (9 pages)