THE IDEA GENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE IDEA GENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639387

Incorporation date

27/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1998)
dot icon10/03/2016
Final Gazette dissolved following liquidation
dot icon10/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon19/11/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon07/01/2013
Notice of completion of voluntary arrangement
dot icon04/10/2012
Statement of affairs with form 4.19
dot icon04/10/2012
Appointment of a voluntary liquidator
dot icon04/10/2012
Resolutions
dot icon03/09/2012
Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe, Colchester Essex CO7 9DP on 2012-09-04
dot icon21/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/11/2011
Director's details changed for Mr Hector George Baxby Proud on 2011-11-07
dot icon06/11/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/06/2011
Secretary's details changed for Mr Dean Holloway on 2011-06-06
dot icon05/06/2011
Secretary's details changed for Mr Dean Holloway on 2011-06-06
dot icon13/05/2011
Registered office address changed from Suite 8 Communications House 9 St Johns Street Colchester Essex CO2 7NN on 2011-05-14
dot icon25/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/11/2010
Secretary's details changed for Mr Dean Holloway on 2010-11-26
dot icon08/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon07/12/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon04/11/2008
Return made up to 28/09/08; full list of members
dot icon26/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/10/2008
Secretary's change of particulars / dean holloway / 28/09/2008
dot icon15/10/2007
Return made up to 28/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/04/2007
Particulars of mortgage/charge
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/11/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
Registered office changed on 21/10/05 from: suite 8 communications house 9 st johns street colchester essex CO2 7NN
dot icon18/10/2005
Return made up to 28/09/05; full list of members
dot icon18/10/2005
Registered office changed on 19/10/05 from: suite 18 113 high street ruislip middlesex HA4 8JN
dot icon18/10/2005
Director's particulars changed
dot icon18/10/2005
Secretary resigned
dot icon14/02/2005
Registered office changed on 15/02/05 from: 60 eastbury road northwood middlesex HA6 3AW
dot icon16/01/2005
Registered office changed on 17/01/05 from: 73 dorchester avenue harrow middlesex HA2 7AX
dot icon28/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon03/11/2004
Return made up to 28/09/04; full list of members
dot icon05/08/2004
Registered office changed on 06/08/04 from: 12-13 accommodation road london NW11 8EP
dot icon24/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/10/2003
Return made up to 28/09/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/10/2002
Return made up to 28/09/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon22/04/2001
Director resigned
dot icon27/11/2000
Accounts for a small company made up to 2000-07-31
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon06/08/2000
Accounting reference date shortened from 30/09/00 to 31/07/00
dot icon02/08/2000
New director appointed
dot icon30/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
Director resigned
dot icon27/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkpatrick, Annabel Mary
Director
28/09/1998 - 14/12/1998
-
Silk, Rachel
Director
26/07/2000 - 28/02/2001
-
Proud, Hector George Baxby
Director
28/09/1998 - Present
27
Proud, Hector George Baxby
Secretary
28/09/1998 - 14/12/1998
3
Holloway, Dean
Secretary
12/10/2005 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE IDEA GENERATION COMPANY LIMITED

THE IDEA GENERATION COMPANY LIMITED is an(a) Dissolved company incorporated on 27/09/1998 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE IDEA GENERATION COMPANY LIMITED?

toggle

THE IDEA GENERATION COMPANY LIMITED is currently Dissolved. It was registered on 27/09/1998 and dissolved on 10/03/2016.

Where is THE IDEA GENERATION COMPANY LIMITED located?

toggle

THE IDEA GENERATION COMPANY LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG.

What does THE IDEA GENERATION COMPANY LIMITED do?

toggle

THE IDEA GENERATION COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE IDEA GENERATION COMPANY LIMITED?

toggle

The latest filing was on 10/03/2016: Final Gazette dissolved following liquidation.