Company NameIDP Limited
Company StatusDissolved
Company Number07027540
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Paic
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
Director NameMrs Joanne Paic
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend-On-Sea
Essex
SS1 3AZ
Secretary NameMrs Joanne Paic
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ

Location

Registered Address5 Gloucester Terrace
Thorpe Bay
Southend-On-Sea
Essex
SS1 3AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Anthony Paic
50.00%
Ordinary
50 at £1Joanne Paic
50.00%
Ordinary

Financials

Year2014
Net Worth£197,702
Cash£221,538
Current Liabilities£23,888

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Return of final meeting in a members' voluntary winding up (4 pages)
18 July 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-21
(1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Declaration of solvency (3 pages)
4 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2013Declaration of solvency (3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
15 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(5 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 100
(5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mrs Joanne Paic on 27 February 2010 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages)
10 March 2010Registered office address changed from 8 Canvey Road Leigh-on-Sea Essex SS9 2NN United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 8 Canvey Road Leigh-on-Sea Essex SS9 2NN United Kingdom on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Mrs Joanne Paic on 19 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Anthony Paic on 19 February 2010 (3 pages)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)