About

Registered Number: 06847188
Date of Incorporation: 16/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Dalton House 60 Windsor Avenue, Wimbledon, London, Greater London, SW19 2RR

 

Id Concepts Uk Ltd was setup in 2009, it's status is listed as "Dissolved". Ghani, Toni, Butt, Zobia, Ghani, Adam are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHANI, Toni 02 February 2010 - 1
BUTT, Zobia 16 March 2009 01 January 2011 1
GHANI, Adam 02 February 2010 20 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
AA - Annual Accounts 29 June 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
DISS40 - Notice of striking-off action discontinued 01 July 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA01 - Change of accounting reference date 09 December 2015
DISS40 - Notice of striking-off action discontinued 04 August 2015
AR01 - Annual Return 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 10 January 2012
AD01 - Change of registered office address 24 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 27 September 2011
RT01 - Application for administrative restoration to the register 26 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2011
TM01 - Termination of appointment of director 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
DISS16(SOAS) - N/A 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.