Company NameIt Data Publication Limited
Company StatusDissolved
Company Number04464915
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NameIbis (774) Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGeorge Haligua
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed24 July 2002(1 month after company formation)
Appointment Duration7 years, 6 months (closed 02 February 2010)
RoleBusinessman
Correspondence Address6875 Decarie Blvd
Montreal, Quebec
H3w 3e4
Canada
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed03 August 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 2006)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE

Location

Registered Address57 Great George Street
Suite 102
Leeds
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,648
Cash£41,676
Current Liabilities£17,402

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 19/06/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 235 earls court road suite 160 london SW5 9FE (1 page)
8 August 2007Registered office changed on 08/08/07 from: 235 earls court road suite 160 london SW5 9FE (1 page)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
28 July 2006Return made up to 19/06/06; full list of members (2 pages)
28 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (2 pages)
5 July 2004Secretary resigned (2 pages)
25 June 2004Return made up to 19/06/04; full list of members (5 pages)
25 June 2004Return made up to 19/06/04; full list of members (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (5 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
24 July 2002Company name changed ibis (774) LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed ibis (774) LIMITED\certificate issued on 24/07/02 (2 pages)
19 June 2002Incorporation (34 pages)
19 June 2002Incorporation (34 pages)