About

Registered Number: 04128391
Date of Incorporation: 20/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: 5th Floor 6 St Andrew Street, London, EC4A 3AE,

 

Idr Management Services Ltd was founded on 20 December 2000 and are based in London. We don't know the number of employees at the business. Tonkin, Bruce, Dr, Darling, Jane Lyall, Panton, Christina, Creese, Martin Raymond, Eriksson, Anders, Lauitsen, Ole Raarup, Panton, James are listed as the directors of Idr Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONKIN, Bruce, Dr 01 October 2013 - 1
CREESE, Martin Raymond 20 December 2000 28 June 2004 1
ERIKSSON, Anders 17 January 2007 12 February 2009 1
LAUITSEN, Ole Raarup 12 February 2009 30 June 2013 1
PANTON, James 20 December 2000 17 January 2007 1
Secretary Name Appointed Resigned Total Appointments
DARLING, Jane Lyall 01 September 2012 30 June 2013 1
PANTON, Christina 28 June 2004 17 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 08 December 2015
AD01 - Change of registered office address 27 November 2015
MR04 - N/A 21 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AUD - Auditor's letter of resignation 11 June 2013
AUD - Auditor's letter of resignation 11 June 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 03 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 12 April 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 19 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.