Company NameIcarus Services Limited
Company StatusDissolved
Company Number01460498
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameRobert Leland Sigmon
NationalityAmerican
StatusClosed
Appointed30 December 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address2 Plowden Buildings
Middle Temple
London
EC4Y 9AS
Director NameLawrence Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 2002)
RoleCEO
Correspondence Address83 Cambridge Parkway
Cambridge
Ma 02142
United States
Director NameStephen Joseph Doyle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2002(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week (closed 22 October 2002)
RoleBusiness Executive
Correspondence Address16 Ledge Hill Road
Southborough
Massachusetts 01772
Usa
Director NameHerbert Gerald Blecker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 August 2000)
RoleExecutive
Correspondence Address10129 Sorrell Avenue
Potomac
Maryland 20854
United States
Director NameMichael Joseph Muscatello
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(21 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 February 2002)
RoleLawyer
Correspondence Address9 Cobblestone Lane
Andover
Massachusetts 01810
United States

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£953,443
Gross Profit£689,499
Net Worth£55,247
Cash£198,376
Current Liabilities£1,062,857

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Application for striking-off (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
26 January 2002Return made up to 30/12/01; full list of members (6 pages)
7 December 2001Full accounts made up to 30 April 2000 (15 pages)
11 April 2001New director appointed (2 pages)
8 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 February 2001New director appointed (2 pages)
12 January 2000Return made up to 30/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 January 1999Return made up to 30/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 1 January 1998 (7 pages)
19 February 1998Return made up to 30/12/97; full list of members (4 pages)
5 January 1998Accounts for a small company made up to 1 January 1997 (6 pages)
19 September 1997Delivery ext'd 3 mth 01/01/97 (2 pages)
4 February 1997Return made up to 30/12/96; full list of members (5 pages)
1 February 1997Accounts for a small company made up to 1 January 1996 (6 pages)
4 November 1996Delivery ext'd 3 mth 01/01/96 (2 pages)
5 February 1996Return made up to 30/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 1 January 1995 (7 pages)