Company NameICFC Consultants Limited
Company StatusDissolved
Company Number00164219
CategoryPrivate Limited Company
Incorporation Date18 February 1920(104 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(75 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(85 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApril Cottage Lime Grove
West Clandon
Guildford
Surrey
GU4 7UT
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed06 August 1992(72 years, 6 months after company formation)
Appointment Duration15 years, 12 months (closed 01 August 2008)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(72 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 January 2006)
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameRobin Christian Jack Kee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(85 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2007)
RoleChartered Secretary
Correspondence Address13 Edith Road
Wimbledon
London
SW19 8TW

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£163,093

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2008Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
15 September 2007Appointment of a voluntary liquidator (1 page)
15 September 2007Res re: assets in specie (1 page)
15 September 2007Declaration of solvency (3 pages)
15 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2007Return made up to 06/08/07; full list of members (5 pages)
12 April 2007Director resigned (1 page)
14 September 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 06/08/06; full list of members (6 pages)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
29 June 2006Auditor's resignation (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
9 September 2005Return made up to 06/08/05; full list of members (5 pages)
26 August 2005Full accounts made up to 31 March 2005 (8 pages)
3 September 2004Return made up to 06/08/04; full list of members (5 pages)
24 August 2004Full accounts made up to 31 March 2004 (9 pages)
7 September 2003Return made up to 06/08/03; full list of members (5 pages)
19 August 2003Full accounts made up to 31 March 2003 (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (8 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (7 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
12 August 1999Full accounts made up to 31 March 1999 (7 pages)
18 August 1998Return made up to 06/08/98; full list of members (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Return made up to 06/08/97; full list of members (9 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
5 September 1995Return made up to 06/08/95; full list of members (20 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)