Company NameIC Software Limited
Company StatusDissolved
Company Number01639898
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamesDukstart Limited and Shuter Smith International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameRaymond Edward Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCo Director
Correspondence Address48 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QB
Director NameWilliam Charles Battey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCo Director
Correspondence AddressDomus
Chess Way Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director NameMr Michael Anthony Lambert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverhall
Colne Engaine
Colchester
Essex
CO6 2HW
Secretary NameMr Martin Francis Micallef-Eynaud
NationalityBritish
StatusResigned
Appointed02 August 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LX
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Ronald Allen Moss
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonechat
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 1NN
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 October 1994)
RoleAccountant
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed27 October 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Julian Gerard Powell Phipps
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 August 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Way
Finchampstead
Wokingham
Berkshire
RG40 4HJ
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed31 August 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2005)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Secretary NameCheryl Nolan
NationalityBritish
StatusResigned
Appointed17 August 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Secretary NameCheryl Nolan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed27 April 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed14 September 2007(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteparity.net

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Eurosoft Germany LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 June 1989Delivered on: 27 June 1989
Satisfied on: 11 March 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
3 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
3 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Director appointed mr ian malcolm ketchin (1 page)
10 July 2009Appointment terminated director john hughes (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 August 2008Return made up to 02/08/08; full list of members (3 pages)
2 July 2008Return made up to 02/08/07; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: thavies inn house 7TH floor 3-4 holborn circus london EC1N 2HA (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 02/08/06; full list of members (7 pages)
28 March 2006New director appointed (4 pages)
20 September 2005Secretary's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 16 saint martins le grand london EC1A 4NA (1 page)
30 August 2005New director appointed (3 pages)
16 August 2005Return made up to 02/08/05; full list of members (6 pages)
8 August 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 August 2003Return made up to 02/08/03; full list of members (7 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 August 2001Secretary's particulars changed (1 page)
6 February 2001Secretary's particulars changed (1 page)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 18 grosvenor gardens victoria london SW1W 0DH (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 August 1999Return made up to 02/08/99; full list of members (6 pages)
21 February 1999Director resigned (1 page)
6 August 1998Return made up to 02/08/98; full list of members (6 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 02/08/97; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
9 August 1996Return made up to 02/08/96; full list of members (6 pages)
5 January 1996Return made up to 02/08/95; full list of members (6 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)