About

Registered Number: 08277416
Date of Incorporation: 01/11/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2020 (3 years and 11 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Based in Norwich, Id Everything Asbestos Ltd was setup in 2012, it's status at Companies House is "Dissolved". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOOK, Jonathan Patrick 01 January 2016 - 1
AMBROSE, Tom Alen 01 June 2013 28 July 2014 1
BURKE, Daniel Lee 01 September 2014 10 December 2016 1
STOREY, Eugene Charles 01 November 2012 29 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PALFREY, Elizabeth 13 January 2017 31 October 2017 1
PURDON-JONES, Eleanor Mary 01 November 2012 13 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2020
LIQ14 - N/A 02 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
LIQ03 - N/A 19 April 2019
NDISC - N/A 21 June 2018
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 13 April 2018
LIQ02 - N/A 13 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
TM02 - Termination of appointment of secretary 05 November 2017
AA - Annual Accounts 08 June 2017
TM02 - Termination of appointment of secretary 26 January 2017
AP03 - Appointment of secretary 26 January 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 30 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 31 July 2014
SH01 - Return of Allotment of shares 13 May 2014
AR01 - Annual Return 09 January 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 04 June 2013
NEWINC - New incorporation documents 01 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.