Company NameIndependent Consulting & Management Company Limited
DirectorsMichael Lawrence Corcoran and Gerard Quessada
Company StatusDissolved
Company Number01878150
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Lawrence Corcoran
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleBusiness Consultant
Correspondence Address2 Pont Street
London
SW1X 9EL
Director NameMr Gerard Quessada
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address3 Rue Des Deux Boulevards
94100 St Maur
Foreign
Secretary NameMr Paul Hallam Tyack
NationalityBritish
StatusCurrent
Appointed20 May 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address6 Herringcote
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7RD

Location

Registered Address4 Wood Street
London
EC2V 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£4,763,268
Gross Profit£1,372,836
Net Worth-£194,561
Current Liabilities£905,631

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (6 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
14 December 1995Liquidators statement of receipts and payments (10 pages)
20 June 1995Liquidators statement of receipts and payments (10 pages)