About

Registered Number: 05713025
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,

 

Ibid Projects Ltd was established in 2006, it's status is listed as "Dissolved". This company has 2 directors listed as Edensvard, Carl Magnus, Zaman Cookson, Vytaute in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDENSVARD, Carl Magnus 17 February 2006 - 1
ZAMAN COOKSON, Vytaute 17 February 2006 23 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA01 - Change of accounting reference date 24 July 2018
AA01 - Change of accounting reference date 27 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 March 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA01 - Change of accounting reference date 27 July 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 28 March 2012
CH03 - Change of particulars for secretary 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AAMD - Amended Accounts 12 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
225 - Change of Accounting Reference Date 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
363a - Annual Return 07 March 2008
353 - Register of members 07 March 2008
CERTNM - Change of name certificate 16 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.