IDOM CONSULTING LIMITED

IDOM CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIDOM CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03283708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IDOM CONSULTING LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is IDOM CONSULTING LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IDOM CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for IDOM CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2016

    28 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 27, 2015

    LRESSP

    Full accounts made up to May 31, 2014

    12 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Aug 28, 2014

    1 pagesTM01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Full accounts made up to May 31, 2013

    12 pagesAA

    Appointment of Mrs Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Full accounts made up to May 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of IDOM CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HOMER, Thomas Edward Timothy
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    EnglandBritish146605570001
    WOODWARD, Andrew Paul
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish100885620001
    BOWLES, Donald Raymond
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    Essex
    Secretary
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    Essex
    British50511200001
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    Secretary
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    146624420001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    JONES, Linda Carol Ann
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    Secretary
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    British50647750001
    MILLAR, Pamela Jane
    72b Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    Secretary
    72b Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    British96296890001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretary
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    MISYS CORPORATE SECRETARY LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secretary
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    170449430001
    RAPID BUSINESS SERVICES LIMITD
    The Old County Court
    2 High Street
    CM14 4AB Brentwood
    Essex
    Secretary
    The Old County Court
    2 High Street
    CM14 4AB Brentwood
    Essex
    68438930002
    RAPID BUSINESS SERVICES LIMITED
    Wilsons Corner 1st Floor
    1-5 Ingrove Road
    CM15 8AP Brentwood
    Essex
    Secretary
    Wilsons Corner 1st Floor
    1-5 Ingrove Road
    CM15 8AP Brentwood
    Essex
    68438930003
    BARRETT, William George
    Hartsfield 4 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    Hartsfield 4 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    British3321200001
    BLANCHETT, Robert
    2 Allandale Place
    BR6 7TH Orpington
    Kent
    Director
    2 Allandale Place
    BR6 7TH Orpington
    Kent
    EnglandBritish14174640001
    BOWLES, Clive Robert
    1 Hockley Drive
    RM2 6NL Romford
    Director
    1 Hockley Drive
    RM2 6NL Romford
    United KingdomBritish36020010002
    BOWLES, Donald Raymond
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    Essex
    Director
    27 Ashton Gardens
    Chadwell Heath
    RM6 6RT Romford
    Essex
    United KingdomBritish50511200001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    COLWELL, John
    37 Linden Grove
    KT12 1EY Walton-On-Thames
    Surrey
    Director
    37 Linden Grove
    KT12 1EY Walton-On-Thames
    Surrey
    British98195430003
    DERRER, Andrew Jan
    South Lodge
    Caversfield
    OX27 8TH Bicester
    Oxon
    Director
    South Lodge
    Caversfield
    OX27 8TH Bicester
    Oxon
    EnglandBritish121601200001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HARRIS, Guy
    Hunt House
    Main Road
    CV23 8XR Kilsby
    Northamptonshire
    Director
    Hunt House
    Main Road
    CV23 8XR Kilsby
    Northamptonshire
    British99698720001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    HUGHES, Kevin Gerard
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    Director
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    United KingdomBritish173214140001
    MILLAR, Pamela Jane
    72b Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    Director
    72b Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    EnglandBritish96296890001
    MORTLOCK, Tim
    14 Colchester Road
    Harold Wood
    RM3 0XP Romford
    Essex
    Director
    14 Colchester Road
    Harold Wood
    RM3 0XP Romford
    Essex
    British50469540001
    PATEL, Bijal Mahendra
    Paddington
    W2 6BL London
    One Kingdom Street
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United KingdomBritish161424380001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    STEIN, Michael Robin
    51 Monsell Road
    Finsbury Park
    N4 2EF London
    Director
    51 Monsell Road
    Finsbury Park
    N4 2EF London
    British28056060003
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Identification TypeEuropean Economic Area
    Registration Number04217573
    152734780001

    Does IDOM CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    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
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IDOM CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2017Dissolved on
    May 27, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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