Company NameICC (Secretariat) Limited
Company StatusDissolved
Company Number01358327
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Deirdre Elizabeth Jones
NationalityBritish
StatusClosed
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address5 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Paul France Mario Bouquet
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1997(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 02 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameMaxwell William Prentice
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 1997(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence Address6 Wonga Road
Cremorne
New South Wales
2090
Director NameHoward Malcolm Radley
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusClosed
Appointed09 October 1999(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence AddressZukay Yam 38 Chavatzelet Hasharon
Near Natanya
Israel 42937
Foreign
Director NamePascal Guillott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed27 October 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence Address2 Rue Paul Bert
Saint Oven
93400
France
Director NameRobert Brian Murray
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed27 October 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2002)
RoleBusiness Consultant-Chartered
Correspondence Address43 Fleming Cres
Toronto
Ontario M4g 2bi
Canada
Director NameAndreas Prodromon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence Address54 Sittica Hanoum
Larnaca
Foreign
Director NameMichael Schaefer
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 2000(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2002)
RoleCpa
Correspondence Address99 Gale Road
Swampscott
Massachusetts 01907
United States
Director NameMr Keith Andrew Wilson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMr Kenneth Howard Slack
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1994)
RoleCertified Public Accountant
Correspondence Address1450 E Boot Road Bldg 200a
West Chester
Pennsylvania 19380
Foreign
Director NameAndrew Steven Roy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1993)
RoleChartered Accountant
Correspondence Address2 Cronk-Y-Thatcher
Colby
Isle Of Man
Director NameHoward Malcolm Radley
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1995)
RoleChartered Accountant
Correspondence AddressZukay Yam 38 Chavatzelet Hasharon
Near Natanya
Israel 42937
Foreign
Director NameMr Victor Allan Neilsen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 1997)
RoleChartered Accountant
Correspondence Address143 Starkey Street
Killarney Heights
New South Wales 2087
Australia
Director NameMr Urs Specker
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 September 1992(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 October 1997)
RoleConsultant
Correspondence AddressClaridesntrasse 7
8802 Kilchberg
Canton Of Zurich
Foreign
Director NameLuigi Staffico
Date of BirthNovember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed23 September 1993(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 October 1999)
RoleBusiness Consultant
Correspondence AddressVia Bigli 21
Milano
20121
Director NameJohn Joseph Critchley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2000)
RoleCertified Public Accountant
Correspondence Address60 East 42 Nd Street
36th Floor
New York
10165 36
Director NameJean Louis Bovis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1994(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 1997)
RoleChairman
Correspondence Address28 Rue Marguerite
Clamart
Hauts De Seine
92 140
Director NameMonsieur Gerard Gratch
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1997(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 October 2000)
RoleAccounter
Correspondence Address3 Rue De Boudy
Aulnay Sous Bois 93600
France
Foreign
Director NameLuc Bourdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1997(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address19 Chemin Du Bois
Chavenay
Yvelines
78450
Director NameDr Horst Bitz
Date of BirthNovember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed18 October 1997(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressDusseldorf 40211
Germany
Foreign

Location

Registered Address5 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£49,315
Net Worth£35,670
Cash£58,920
Current Liabilities£27,364

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (2 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 June 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 March 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 5 bickenhall mansions bickenhall street london W1H 3LF (1 page)
20 January 2001Secretary's particulars changed (1 page)
22 December 2000Registered office changed on 22/12/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Full accounts made up to 31 March 2000 (19 pages)
20 September 2000Secretary's particulars changed (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Return made up to 11/11/99; full list of members (12 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 January 1999Return made up to 11/11/98; full list of members (8 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Ad 18/10/97--------- £ si 1100@1 (3 pages)
22 January 1998Return made up to 11/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Return made up to 11/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 January 1997Ad 19/09/96--------- £ si 400@1=400 £ ic 3800/4200 (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Return made up to 11/11/95; change of members (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street EC4A 3AN (1 page)
27 March 1995Return made up to 11/11/94; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)