About

Registered Number: 08361137
Date of Incorporation: 15/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 26 Dale Lodge Road, Ascot, Sunningdale, SL5 0LY

 

Ideal Roofing Ltd was registered on 15 January 2013 with its registered office in Ascot. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAW, Darren Nigel 15 January 2013 01 January 2016 1
MCCONNELL, Amy 01 February 2014 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
JAMES BARRY LTD 01 January 2016 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 23 May 2016
AP04 - Appointment of corporate secretary 22 April 2016
TM01 - Termination of appointment of director 19 April 2016
AD01 - Change of registered office address 23 March 2016
DS02 - Withdrawal of striking off application by a company 18 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 09 February 2015
DISS40 - Notice of striking-off action discontinued 03 February 2015
AA - Annual Accounts 31 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 11 June 2013
CERTNM - Change of name certificate 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
NEWINC - New incorporation documents 15 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.