About

Registered Number: 05692802
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (9 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Ideal Building Solutions (UK) Ltd was registered on 31 January 2006 and are based in London, it's status is listed as "Dissolved". The companies directors are listed as Pesci, Peter Paul, Pesci, Philip Paul, Bird, Justin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESCI, Peter Paul 02 February 2006 - 1
PESCI, Philip Paul 02 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Justin 02 February 2006 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 18 February 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 26 February 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 23 February 2012
LIQ MISC OC - N/A 08 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2011
AD01 - Change of registered office address 25 November 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 07 September 2011
287 - Change in situation or address of Registered Office 27 February 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 24 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2009
4.20 - N/A 24 February 2009
AA - Annual Accounts 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
363a - Annual Return 25 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.