About

Registered Number: 04378133
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2016 (7 years and 8 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Based in Berkshire, Ideal Residentials Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Shahnilah 01 March 2006 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ALI, Arshed 28 April 2005 28 February 2006 1
SUNGER, Teirtho 20 February 2002 01 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2016
LIQ MISC - N/A 05 May 2016
4.43 - Notice of final meeting of creditors 05 May 2016
LIQ MISC - N/A 29 January 2016
LIQ MISC - N/A 22 January 2015
LIQ MISC - N/A 21 January 2015
AD01 - Change of registered office address 06 February 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 February 2013
DS02 - Withdrawal of striking off application by a company 19 November 2012
COCOMP - Order to wind up 02 November 2012
AA - Annual Accounts 03 October 2012
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2012
DS01 - Striking off application by a company 13 June 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
AA - Annual Accounts 05 August 2007
287 - Change in situation or address of Registered Office 02 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 21 December 2006
225 - Change of Accounting Reference Date 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 21 December 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
CERTNM - Change of name certificate 18 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.