IDAC (2009) LIMITED
Overview
| Company Name | IDAC (2009) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06824809 |
| 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 IDAC (2009) LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is IDAC (2009) LIMITED located?
| Registered Office Address | The Old School St. Johns Road DY2 7JT Dudley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IDAC (2009) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for IDAC (2009) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Cessation of Aaron Christopher Terrence Addison as a person with significant control on Aug 02, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Aaron Christopher Terrence Addison as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Aaron Christopher Terrence Addison on May 22, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Aaron Christopher Terrence Addison as a person with significant control on May 22, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Lee John Smith on Feb 22, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Lee John Smith as a person with significant control on Feb 22, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 15 Denise Drive Kingshurst Birmingham B37 6NN England to The Old School St. Johns Road Dudley DY2 7JT on Apr 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Colin Smith as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee John Smith as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Aaron Christopher Terrence Addison as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 9 Park Lane Minworth Sutton Coldfield B76 9BL to 15 Denise Drive Kingshurst Birmingham B37 6NN on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mandie Beverley Smith as a secretary on Jun 17, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IDAC (2009) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Lee John | Director | High Bullen WS10 7EY Wednesbury Flat 3 England | England | British | 212435100002 | |||||
| SMITH, Mandie Beverley | Secretary | Park Lane Minworth B76 9BL Sutton Coldfield 9 West Midlands | British | 136763310001 | ||||||
| HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road BS8 2XN Bristol 44 Avon | 136456420001 | |||||||
| ADDISON, Aaron Christopher Terrence | Director | High Bullen WS10 7EY Wednesbury Flat 3 England | England | British | 212434700002 | |||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | 89673040001 | |||||
| SMITH, Colin | Director | 9 Park Lane Minworth B76 9BL Sutton Coldfield West Midlands | England | British | 114302280001 |
Who are the persons with significant control of IDAC (2009) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Aaron Christopher Terrence Addison | Aug 17, 2016 | High Bullen WS10 7EY Wednesbury Flat 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lee John Smith | Aug 17, 2016 | St. Johns Road DY2 7JT Dudley The Old School England | No |
Nationality: British Country of Residence: England | |||
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