IDLEMEAR HOLDINGS LIMITED
Overview
Company Name | IDLEMEAR HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06555408 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IDLEMEAR HOLDINGS LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is IDLEMEAR HOLDINGS LIMITED located?
Registered Office Address | 60 Great Tower Street EC3R 5AZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IDLEMEAR HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for IDLEMEAR HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Michael John Bottle as a director on Sep 02, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on Jan 12, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Pasquale Leoni as a director on Sep 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Allen Kittinger as a director on Sep 02, 2022 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Kelly as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Axiom Underwriting Agency Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on Jan 02, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of IDLEMEAR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | River Way TN22 1SL Uckfield The Courtyard East Sussex United Kingdom |
| 87880010001 | ||||||||||
BOTTLE, Michael John | Director | Great Tower Street EC3R 5AZ London 60 England | England | British | Insurance | 112452220002 | ||||||||
KITTINGER, Jason Allen | Director | Great Tower Street EC3R 5AZ London 60 England | United Kingdom | British | Chief Operating Officer & Chief Financial Officer | 191418340001 | ||||||||
BOTTLE, Michael John | Secretary | Westerhill Road Coxheath ME17 4DH Maidstone First Floor Orchard House Kent | 194375760001 | |||||||||||
JORDAN, Derek William | Secretary | Amber Lane Chart Sutton ME17 3SE Maidstone Silverdale Kent | British | Insurance | 109088280002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 129321590001 | |||||||||||
JORDAN, Derek William | Director | Amber Lane Chart Sutton ME17 3SE Maidstone Silverdale Kent | United Kingdom | British | Insurance | 109088280002 | ||||||||
KELLY, Catherine | Director | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | England | American | Chief Administration Officer | 199973750001 | ||||||||
LEONI, Pasquale | Director | Great Tower Street EC3R 5AZ London 60 England | England | Italian | Underwriter | 62202650003 | ||||||||
WATSON, Angus James | Director | Westerhill Road Coxheath ME17 4DH Maidstone First Floor Orchard House Kent | United Kingdom | British | Chief Claims Officer | 134070740001 | ||||||||
INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 129321600001 |
Who are the persons with significant control of IDLEMEAR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axiom Underwriting Agency Limited | Apr 06, 2016 | Plantation Place South 60 Great Tower Street EC3R 5AZ London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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