Company NameIdiom Design Limited
Company StatusDissolved
Company Number03811584
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Bailey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years (closed 09 September 2003)
RoleCompany Director
Correspondence Address38 Westbourne Road
Sheffield
S10 2QQ
Secretary NameElizabeth Mary Bailey
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years (closed 09 September 2003)
RoleCompany Director
Correspondence Address38 Westbourne Road
Sheffield
S10 2QQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
11 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 July 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
21 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
22 July 1999Incorporation (18 pages)