Company NameIdelwilde Services Limited
Company StatusDissolved
Company Number07274776
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameAmanda Ann Preskett
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCommunications
Country of ResidenceAustralia
Correspondence Address7a Wellington Gardens
Twickenham
TW2 5NY

Location

Registered Address7a Wellington Gardens
Twickenham
TW2 5NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Amanda Ann Preskett
100.00%
Ordinary

Financials

Year2014
Net Worth£92,570
Cash£86,124
Current Liabilities£553

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
15 September 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
15 September 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Amanda Ann Preskett on 19 December 2012 (2 pages)
17 June 2013Director's details changed for Amanda Ann Preskett on 19 December 2012 (2 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Registered office address changed from 208 Hayward Gardens London SW15 3BU United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 208 Hayward Gardens London SW15 3BU United Kingdom on 13 December 2012 (1 page)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 16 February 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)