RE (IDM) LIMITED
Overview
Company Name | RE (IDM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02240647 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RE (IDM) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RE (IDM) LIMITED located?
Registered Office Address | Quadrant House The Quadrant SM2 5AS Sutton Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RE (IDM) LIMITED?
Company Name | From | Until |
---|---|---|
IBIS DIRECT MARKETING LIMITED | Jun 28, 1989 | Jun 28, 1989 |
LOOKFIND LIMITED | Apr 06, 1988 | Apr 06, 1988 |
What are the latest accounts for RE (IDM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RE (IDM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Reed Business Magazines Limited as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Andrew O'sullivan as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ibis direct marketing LIMITED\certificate issued on 12/02/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RE (IDM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLENCROSS, Ian Michael | Secretary | 17 Wilson Close Hildenborough TN11 9DH Tonbridge Kent | British | 52099110002 | ||||||
GLENCROSS, Ian Michael | Director | 17 Wilson Close Hildenborough TN11 9DH Tonbridge Kent | United Kingdom | British | Company Secretary | 52099110002 | ||||
O'SULLIVAN, Jamie Andrew | Director | The Quadrant SM2 5AS Sutton Quadrant House Surrey United Kingdom | United Kingdom | British | Chief Finance Officer | 188284720001 | ||||
FORSTER, Peter Nicholas | Secretary | 58 Elmwood Road Chiswick W4 3DZ London | British | Commercial Director | 14073160001 | |||||
HOOPER, Terence John | Secretary | 1b St Anthonys Avenue HP3 8HQ Hemel Hempstead Hertfordshire | British | 44320640001 | ||||||
LONG, Kathryn Lisa | Secretary | Pippins Cottage Church Road Tylers Green HP10 8LN Penn Buckinghamshire | British | Finance Director | 42127390001 | |||||
BEALE, Christopher John | Director | 70 Norfolk Road SL6 7AZ Maidenhead Berkshire | British | Sales Director | 2852870001 | |||||
BROOKE, Anthony | Director | 2 Waterside Cottages Mill Green AL9 5NY Hatfield Hertfordshire | British | Computer Manager | 2429510001 | |||||
BURKE, Thomas Patrick | Director | 73 Hawthorne Road Barrington FOREIGN Illinois 60010 Usa | Usa National | Vice President And Managing Di | 41299290001 | |||||
CLARK, David Barry | Director | 12 Connaught Avenue East Sheen SW14 7RH London | British | Chairman | 2429520001 | |||||
FINCH, Robert Anthony | Director | 108 High Street Kimpton SG4 8QP Hitchin Hertfordshire | British | Business Consultant | 12035980001 | |||||
FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | Commercial Director | 14073160001 | ||||
HEMENS, Harry William | Director | 7 Church Lane Moulton PE12 6NP Spalding Lincolnshire | England | British | Business Consultant | 7756450001 | ||||
HOOPER, Terence John | Director | 1b St Anthonys Avenue HP3 8HQ Hemel Hempstead Hertfordshire | British | Accountant | 44320640001 | |||||
HOWELLS, Robert Lockwood | Director | 11 Spencer Gate AL1 4AD St Albans Hertfordshire | British | Marketing Director | 21666680001 | |||||
JONES, Keith | Director | Bluebells 32 Ashley Road KT12 1HG Walton On Thames Surrey | British | Chief Executive | 48897800003 | |||||
LONG, Kathryn Lisa | Director | Pippins Cottage Church Road Tylers Green HP10 8LN Penn Buckinghamshire | British | Finance Director | 42127390001 | |||||
PICKERING, Carolyn Bridget | Director | Stablehurst Horsted Lane RH19 4HX Sharpthorne West Sussex | British | Finance Director | 49416860001 | |||||
REDDING, Shane Rosanne | Director | 7 Trowley Heights Flamstead AL3 8DE St Albans Hertfordshire | British | Sales Director | 18970380002 | |||||
SMITH, Rosemary Kathleen | Director | 38 Ridley Avenue Ealing W13 9XW London | United Kingdom | British | Director | 18749970001 | ||||
WHITMARSH, Malcolm Walter | Director | 41 Chapel Close Leavesden WD2 7AR Watford Hertfordshire | British | Conferences And Exhibitions Di | 61824570001 | |||||
REED BUSINESS MAGAZINES LIMITED | Director | Quadrant House The Quadrant SM2 5AS Sutton Surrey | 84761210001 |
Who are the persons with significant control of RE (IDM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reed Business Information Limited | Apr 06, 2016 | The Quadrant SM2 5AS Sutton Quadrant House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RE (IDM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 05, 1988 Delivered On Sep 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the other 4 chargees named on the attached schedule pursuant to an agreement of even date. | |
Short particulars (See doc M395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 05, 1988 Delivered On Sep 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 05, 1988 Delivered On Sep 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0