This company is commonly known as Ideal World Home Shopping Limited. The company was founded 30 years ago and was given the registration number 02910576. The firm's registered office is in PETERBOROUGH. You can find them at Ideal Home House, Newark Road, Peterborough, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.
Name | : | IDEAL WORLD HOME SHOPPING LIMITED |
---|---|---|
Company Number | : | 02910576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 29 November 2018 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Secretary | 21 September 2016 | Active |
The Chestnuts, 2 Thrapston Road, Kimbolton, PE28 0HW | Secretary | 23 July 2007 | Active |
Heath Cottage, Marriotts Avenue, South Heath, Great Missenden, HP16 9QW | Secretary | 23 September 2005 | Active |
7 Moggswell Lane, Peterborough, PE2 7DS | Secretary | 02 March 2003 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Secretary | 07 July 2008 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Secretary | 19 July 2010 | Active |
5 Oundle Road, Polebrook, Peterborough, PE8 5LQ | Secretary | 25 September 2000 | Active |
Apartment A, Rydal Mount Santers Lane, Potters Bar, EN6 2SP | Secretary | 26 October 2001 | Active |
Apartment A, Rydal Mount Santers Lane, Potters Bar, EN6 2SP | Secretary | 21 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 March 1994 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 21 September 2016 | Active |
542, Derby Road, Nottingham, United Kingdom, NG7 2GY | Director | 10 October 2008 | Active |
The Chestnuts, 2 Thrapston Road, Kimbolton, PE28 0HW | Director | 23 July 2007 | Active |
Heath Cottage, Marriotts Avenue, South Heath, Great Missenden, HP16 9QW | Director | 17 October 2006 | Active |
8, Porters Lane, Easton On The Hill, Stamford, PE9 3NF | Director | 17 October 2006 | Active |
Ideal Home House, Newark Road, Peterborough, United Kingdom, PE1 5WG | Director | 03 November 2008 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 02 March 2009 | Active |
5 Oundle Road, Polebrook, Peterborough, PE8 5LQ | Director | 25 September 2000 | Active |
Apartment A, Rydal Mount Santers Lane, Potters Bar, EN6 2SP | Director | 22 March 1994 | Active |
15 Warren Bridge, Stoke Doyle Road Oundle, Peterborough, PE8 4DQ | Director | 21 March 1994 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | The Blackstone Group Lp, 345 Park Avenue, New York 10154, Usa, |
Nature of control | : |
|
Ideal Shopping Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ideal Home House, Newark Road, Peterborough, England, PE1 5WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Appoint person secretary company with name date. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Termination secretary company with name termination date. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.