About

Registered Number: 06389579
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 11 months ago)
Registered Address: The Bathroom Works, National Avenue, Hull, HU5 4HS

 

Ideal Standard Global Ltd was founded on 03 October 2007, it's status at Companies House is "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Michael Fenton 03 October 2007 13 December 2007 1
RUZE, Philippe Paul Andre 13 December 2007 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 February 2016
RESOLUTIONS - N/A 09 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2015
4.70 - N/A 09 January 2015
MR04 - N/A 20 December 2014
MR04 - N/A 20 December 2014
MR04 - N/A 20 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 September 2014
MR01 - N/A 06 June 2014
AR01 - Annual Return 21 October 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 25 July 2009
225 - Change of Accounting Reference Date 15 April 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
RESOLUTIONS - N/A 04 August 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 05 September 2013 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Debenture 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.