About

Registered Number: 04485963
Date of Incorporation: 15/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Montgomery Swann, Ground Floor Scotts Sufferance, Wharf 1 Mill Street, London, SE1 2DE

 

Write Ideas Ltd was registered on 15 July 2002 and are based in Wharf 1 Mill Street, London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Michael Patrick 21 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 20 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 04 August 2004
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
CERTNM - Change of name certificate 29 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.