IDEASTAP LIMITED
Overview
Company Name | IDEASTAP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06760610 |
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 IDEASTAP LIMITED?
- Other education n.e.c. (85590) / Education
Where is IDEASTAP LIMITED located?
Registered Office Address | 133 -137 Scudamore Road LE3 1UQ Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IDEASTAP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2019 |
What are the latest filings for IDEASTAP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Simon Christopher Johnson on Dec 31, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Samantha Jayne Ghysen on Dec 31, 2022 | 1 pages | CH03 | ||
Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 -137 Scudamore Road Leicester LE3 1UQ on May 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Peter Charles De Haan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Woolyard 54 Bermondsey Street London London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on Dec 05, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2017 | 2 pages | AA | ||
Total exemption full accounts made up to Apr 05, 2016 | 18 pages | AA | ||
Confirmation statement made on Nov 27, 2016 with updates | 4 pages | CS01 | ||
Secretary's details changed for Samantha Jayne Tuson Taylor on Nov 09, 2016 | 1 pages | CH03 | ||
Annual return made up to Nov 27, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Susan Momoko Hingley as a director on May 29, 2015 | 1 pages | TM01 | ||
Who are the officers of IDEASTAP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GHYSEN, Samantha Jayne | Secretary | Scudamore Road LE3 1UQ Leicester 133 -137 England | British | 183540690002 | ||||||
JOHNSON, Simon Christopher | Director | Scudamore Road LE3 1UQ Leicester 133 -137 England | England | British | None | 110558260001 | ||||
LAVERY, Andrew Charles | Secretary | 54 Bermondsey Street SE1 3UD London Woolyard London United Kingdom | British | 134883400001 | ||||||
BROWNING, Ellie | Director | 54 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | None | 186910050001 | ||||
COOPER, Benjamin James Graham | Director | Bermondsey Street SE1 3UD London Woolyard 54 United Kingdom | United Kingdom | British | None | 183348000001 | ||||
CRANE, Nicola Anne | Director | 54 Bermondsey Street SE1 3UD London Woolyard London United Kingdom | United Kingdom | British | Independent Arts Consultant (Freelance) | 122867520001 | ||||
DE HAAN, Peter Charles | Director | 30 Great Guildford Street SE1 0HS London Unit 328/9 Metalbox Factory England | United Kingdom | British | Director | 32531270008 | ||||
HINGLEY, Susan Momoko | Director | Bermondsey Street SE1 3UD London Woolyard 54 United Kingdom | Uk | British | None | 190550660001 | ||||
LAVERY, Andrew Charles | Director | 54 Bermondsey Street SE1 3UD London Woolyard | England | British | Director | 82900930001 | ||||
MALIK, Mohammad Munir | Director | Bermondsey Street SE1 3UD London Woolyard 54 | United Kingdom | British | None | 191143810001 | ||||
OGDEN, Nicholas John | Director | 54 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | England | British | Self Employed | 160561700001 | ||||
PARKER, Holly Catherine | Director | 54 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | Education Programmes Co-Ordinator | 186909070001 |
Who are the persons with significant control of IDEASTAP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Peter De Haan Charitable Trust | Apr 06, 2016 | 54 Bermondsey Street SE1 3UD London Woolyard England | 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