Company NameIdoidoo Jewellery Company Limited
Company StatusDissolved
Company Number06945352
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJan Marten Assaher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2009(5 days after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address103 Beechwood Gardens
London
IG5 0AG
Director NameGilead Tal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(5 days after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2012)
RoleCo Director
Country of ResidenceIsreal
Correspondence AddressKadrim St No. 70
Kfar-Sirkin
Kear-Sirkin
49935
Israel
Secretary NameGilead Tal
NationalityBritish
StatusClosed
Appointed01 July 2009(5 days after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2012)
RoleJeweller
Correspondence AddressVradim St. No. 10
Kfar-Sirkin 49935
Israel
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressMinerval House Suite 10
26-27 Hatton Garden
London
EC1N 8BR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Registered office address changed from 103 Beechwood Gardens Ilford Essex IG5 0AQ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 103 Beechwood Gardens Ilford Essex IG5 0AQ on 21 March 2011 (1 page)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Director's details changed for Gilead Tal on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Gilead Tal on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(5 pages)
20 July 2010Director's details changed for Gilead Tal on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Jan Marten Assaher on 1 January 2010 (2 pages)
18 August 2009Director appointed jan marten assaher (2 pages)
18 August 2009Director appointed jan marten assaher (2 pages)
4 August 2009Ad 01/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
4 August 2009Ad 01/07/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
28 July 2009Director appointed gilead tal (2 pages)
28 July 2009Director appointed gilead tal (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 3RD floor baird house 15-17 st cross street london EC1N 8UW (1 page)
21 July 2009Secretary appointed gilead tal (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 3RD floor baird house 15-17 st cross street london EC1N 8UW (1 page)
21 July 2009Secretary appointed gilead tal (2 pages)
30 June 2009Registered office changed on 30/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
30 June 2009Registered office changed on 30/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
29 June 2009Appointment terminated director graham cowan (1 page)
29 June 2009Appointment Terminated Director graham cowan (1 page)
29 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
29 June 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
26 June 2009Incorporation (14 pages)
26 June 2009Incorporation (14 pages)