Company NameI.C.M.C. Limited
Company StatusDissolved
Company Number01595731
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)
Dissolution Date9 July 1996 (27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHenri-Philippe Sambuc
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed30 March 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 09 July 1996)
RoleAdvocate
Correspondence Address14 Cours De Rive
1211 Geneva
Switzerland
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(11 years, 7 months after company formation)
Appointment Duration3 years (closed 09 July 1996)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusClosed
Appointed21 December 1995(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 09 July 1996)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameMarc- Hubert Tripet
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1993)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address4 Avenue Calas
Geneve 1206
Switzerland
Secretary NameKenneth Cameron
NationalityBritish
StatusResigned
Appointed05 May 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 1993)
RoleCompany Director
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
Channel
Secretary NameRobyn Peta Wilkinson
NationalityBritish
StatusResigned
Appointed21 August 1993(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1994)
RoleAdministrator
Correspondence Address3rd Floor
34 John Street
London
WC1N 2AT
Secretary NameLeah Barker
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 1994)
RoleCompany Director
Correspondence Address34 John Street
London
WC1N 2AT
Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusResigned
Appointed18 April 1994(12 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX

Location

Registered Address34 John Street
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 May 1995Accounts for a small company made up to 31 December 1993 (3 pages)