IDS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIDS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04079478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IDS HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IDS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for IDS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2,986.05
    SH01

    Registered office address changed from 100 Avenue Road London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Sep 27, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Director's details changed for Haydar Suham Shawkat on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Haydar Suham Shawkat on Feb 01, 2011

    2 pagesCH01

    Termination of appointment of Peter Lake as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2010 with full list of shareholders

    9 pagesAR01

    Who are the officers of IDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    AGATE, Michael
    82 Blind Lane
    SL8 5LD Bourne End
    Buckinghamshire
    Secretary
    82 Blind Lane
    SL8 5LD Bourne End
    Buckinghamshire
    British45170280001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    BritishPublisher66509940001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmericanVp, Finance147748500001
    BELL, Jennifer Gay
    Manor Court Cottage
    North Side
    OX25 4SE Steeple Aston
    Oxfordshire
    Director
    Manor Court Cottage
    North Side
    OX25 4SE Steeple Aston
    Oxfordshire
    BritishDirector78674200001
    GALVIN, John Noel Peter
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritishAccountant160895960001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritishPublisher66509940001
    JACKSON, William Francis, Dr
    The Old Chapel High Street
    Harwell
    OX11 0EX Didcot
    Oxfordshire
    Director
    The Old Chapel High Street
    Harwell
    OX11 0EX Didcot
    Oxfordshire
    United KingdomBritishMedical Publisher23971160001
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritishPublisher78374180001
    LAWES, Ann Elizabeth
    48 Paynes Meadow
    Whitminster
    GL2 7PS Gloucester
    Gloucestershire
    Director
    48 Paynes Meadow
    Whitminster
    GL2 7PS Gloucester
    Gloucestershire
    BritishInformation Manager73033790001
    LAYTON, David, The Hon
    18 Grove Terrace
    NW5 1PH London
    Director
    18 Grove Terrace
    NW5 1PH London
    BritishPublisher15227630001
    LAYTON, Mark Oliver
    5 Eastern Road
    N2 9LD London
    Director
    5 Eastern Road
    N2 9LD London
    United KingdomBritishPublisher114196400001
    LINDOP, Esmond Neale
    8 Meadow Road
    HA5 1EB Pinner
    Middlesex
    Director
    8 Meadow Road
    HA5 1EB Pinner
    Middlesex
    BritishDirector Publishing30231730001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritishChartered Accountant91896770001
    SHAWKAT, Haydar Suham
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    Director
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant89797290002
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutchVp, Accounting Services147748830001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    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