About

Registered Number: 04314554
Date of Incorporation: 31/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Instant Ideas (UK) Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGASAWARA, Keiko 31 October 2001 06 August 2007 1
VILLENEAU, John Charles 31 October 2001 12 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 31 August 2005
363a - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 25 November 2003
AA - Annual Accounts 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
363a - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.