Company NameIdentic Ltd
Company StatusDissolved
Company Number04152272
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Nigel James Blackwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleDoctor
Correspondence Address30 Muschamp Road
Peckham
London
SE15 4EF
Director NameDr Alastair Marc Santhouse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleDoctor
Correspondence Address21 Eastholm
London
NW11 6LR
Secretary NameDr Alastair Marc Santhouse
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleDoctor
Correspondence Address21 Eastholm
London
NW11 6LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMcKenzie House
597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
5 March 2010Application to strike the company off the register (3 pages)
5 March 2010Application to strike the company off the register (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Director and Secretary's Change of Particulars / alastair santhouse / 01/02/2008 / HouseName/Number was: , now: 21; Street was: 30 muschamp road, now: eastholm; Area was: peckham, now: ; Post Code was: SE15 4EF, now: NW11 6LR; Country was: , now: united kingdom (1 page)
29 February 2008Director's Change of Particulars / nigel blackwood / 01/02/2008 / HouseName/Number was: , now: 30; Street was: 99 coleman road, now: muschamp road; Area was: camberwell, now: peckham; Post Code was: SE5 7TF, now: SE15 4EF; Country was: , now: united kingdom (1 page)
29 February 2008Director's change of particulars / nigel blackwood / 01/02/2008 (1 page)
29 February 2008Director and secretary's change of particulars / alastair santhouse / 01/02/2008 (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 April 2007Return made up to 01/02/07; full list of members (3 pages)
3 April 2007Return made up to 01/02/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
4 April 2006Return made up to 01/02/06; full list of members (3 pages)
4 April 2006Return made up to 01/02/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 February 2005Return made up to 01/02/05; full list of members (3 pages)
14 February 2005Return made up to 01/02/05; full list of members (3 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 March 2004Return made up to 01/02/04; full list of members (3 pages)
10 March 2004Return made up to 01/02/04; full list of members (3 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 01/02/03; full list of members (8 pages)
1 March 2003Return made up to 01/02/03; full list of members (8 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
30 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 June 2001Ad 01/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 June 2001Ad 01/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: mckenzie knight & partners LTD 40 princess street manchester M1 6DE (1 page)
16 May 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: mckenzie knight & partners LTD 40 princess street manchester M1 6DE (1 page)
16 May 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (12 pages)