Company NameICS Identcode Systems GB Limited
Company StatusDissolved
Company Number01850636
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameSystem Testers & Documentors Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Mendus
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(7 years after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address70 Manor Road North
Hinchley Wood
Esher
Surrey
KT10 0AD
Director NameAdrian Scott Thomas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence AddressAus Der Sc Hiessmauer 13
61250 Usignen
Germany
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 17 August 2004)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Director NameJon Derek Leung
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressFlat 3
134a Maple Road
Surbiton
Surrey
KT6 4RP
Director NameBarbara Mendus
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address70 Manor Road North
Esher
Surrey
KT10 0AD
Secretary NameBarbara Mendus
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address70 Manor Road North
Esher
Surrey
KT10 0AD
Secretary NameAdrian Scott Thomas
NationalityBritish
StatusResigned
Appointed19 May 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1994)
RoleChartered Accountant
Correspondence AddressLongmead House Churt Road
Beacon Hill
Hindhead
Surrey
GU26 6NL
Director NameDavid Morrish
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address113 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RG
Secretary NameDavid Morrish
NationalityBritish
StatusResigned
Appointed20 December 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address113 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RG
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,163,677
Gross Profit£314,231
Net Worth-£289,427
Cash£980
Current Liabilities£391,444

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2003Receiver's abstract of receipts and payments (3 pages)
11 November 2003Receiver ceasing to act (1 page)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
20 August 2002Receiver's abstract of receipts and payments (3 pages)
31 May 2002Receiver ceasing to act (4 pages)
16 August 2001Receiver's abstract of receipts and payments (3 pages)
9 January 2001Registered office changed on 09/01/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
15 September 2000Receiver's abstract of receipts and payments (3 pages)
1 September 1999Receiver's abstract of receipts and payments (3 pages)
22 October 1998Administrative Receiver's report (9 pages)
19 August 1998Registered office changed on 19/08/98 from: kent house 27-33 upper mulgrave road cheam surrey SM2 7AY (1 page)
5 August 1998Appointment of receiver/manager (1 page)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1998Full accounts made up to 30 June 1997 (14 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
10 November 1997Return made up to 15/10/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
16 January 1996Memorandum and Articles of Association (12 pages)
12 December 1995Ad 08/11/95--------- £ si 102900@1=102900 £ ic 97100/200000 (2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Secretary's particulars changed (2 pages)
13 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Full accounts made up to 30 June 1994 (13 pages)