Company NameInformation And Communications Industry Association Limited
Company StatusDissolved
Company Number01364867
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1978(46 years ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Feigen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address91a Ravensbury Road
London
SW18 4RX
Director NameJohn Leslie McIvor
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 08 April 2003)
RoleConsultant
Correspondence Address74a Firgrove Hill
Farnham
Surrey
GU9 8LW
Secretary NameJacky Green
NationalityBritish
StatusClosed
Appointed31 March 1995(16 years, 11 months after company formation)
Appointment Duration8 years (closed 08 April 2003)
RoleCompany Director
Correspondence AddressBriarwood 20 Sturges Road
Wokingham
Berkshire
RG11 2HD
Director NameMr David Robert Worlock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(17 years after company formation)
Appointment Duration7 years, 11 months (closed 08 April 2003)
RoleChairman
Correspondence AddressWoodland Cottage Christmas Lane
Farnham Common
Slough
Berkshire
SL2 3JF
Director NamePatrick Cangley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2003)
RoleMarketing
Correspondence Address1 London Road
East Grinstead
West Sussex
RH19 1XA
Director NameMr Robert John Howell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashgrove Road
Redland
Bristol
Avon
BS6 6LY
Director NameMr Jonathan William Thomas Pope
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2003)
RoleBusiness Development Manager
Correspondence Address16 Heathcote Place
Hursley
Winchester
Hampshire
SO21 2LH
Director NamePaul Mitchinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 2003)
RoleExecutive Manager
Correspondence AddressDorsets
Lower Farm Gate
Upton
Buckinghamshire
HP17 8UA
Director NameMr Nigel Denis Wildish
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 08 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Director NameWilliam Lee Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2000)
RoleData Communication & Software
Correspondence Address57 Turpins Rise
Windlesham
Surrey
GU20 6NQ
Director NameMr Peter Wilde
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleBusiness Executive
Correspondence Address43 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameMr Victor George Tee
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleDirector Of Marketing And Sales
Correspondence Address16 Leigh Road
Havant
Hampshire
PO9 2ET
Director NameMr Paul Frederick Shimell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleBusiness Development Director
Correspondence AddressHolme House 12 South Drive
Wokingham
Berkshire
RG40 2DH
Director NameMr Stephen Ramsden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Cradley
Malvern
Worcs
WR13 5LQ
Director NameMr Michael John De Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleCompany Director
Correspondence Address3 Garlinge Road
Southborough
Tunbridge Wells
Kent
TN4 0NR
Director NameRichard Alexander Cumming
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleComputer Consultant
Correspondence AddressHighlands 7 Holtwood Road
Leatherhead
London
Surrey
Director NameDr Michael Geoffrey Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1994)
RoleHead Of Information  Products
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks
7 Manor Park Drive
Westoning
Bedfordshire
MK45 5LS
Director NameDr Michael Geoffrey Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1994)
RoleHead Of Information  Products
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks
7 Manor Park Drive
Westoning
Bedfordshire
MK45 5LS
Director NameMr Graham John Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 June 2002)
RoleBusiness Strategist
Country of ResidenceEngland
Correspondence Address1 The Slade Building
The Square
Gillingham
Dorset
SP8 4AR
Director NameMr Graham John Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 1993)
RoleBusiness Strategist
Correspondence AddressElm Trees Altwood Bailey
Maidenhead
Berkshire
SL6 4PQ
Director NameMr Barry Robert Ashdown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Cottage Pains Hill
Oxted
Surrey
RH8 0RG
Director NameMr Michael John Aldrich
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmies Mill House Kerves Lane
Horsham
West Sussex
RH13 6BS
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameMr Richard Elliott Gwynn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2000)
RoleViewdata Consultant
Correspondence Address47 Church Road
Richmond
Surrey
TW9 1UA
Director NameGraham John Lovelace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 1998)
RoleEditorial Director
Correspondence Address60 Thames Close
Hampton
Middlesex
TW12 2ET
Director NameAndrew Christopher Glanvile Millard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 December 1998)
RoleDeputy Managing Director
Correspondence AddressWaveney 29 Russell Hill
Purley
Surrey
CR8 2JB
Director NameMr David John Oxnam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornhill Bridge Wharf
Caledonian Road Islington
London
N1 0RU

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,618
Cash£1,009
Current Liabilities£2,939

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
25 June 2002Director resigned (1 page)
3 December 2001Director resigned (1 page)
10 October 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2001Annual return made up to 12/07/01 (6 pages)
25 September 2001Registered office changed on 25/09/01 from: c/o maurice j bushell 80-83 long lane london EC1A 9RL (1 page)
27 February 2001Annual return made up to 12/07/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001New director appointed (2 pages)
20 June 2000Director resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Annual return made up to 12/07/99 (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 September 1997Annual return made up to 12/07/97 (6 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 July 1995Annual return made up to 12/07/95 (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 27 cockspur street trafalgar square london SW1Y 5BN (1 page)
27 April 1995Auditor's resignation (2 pages)