Company NameIconpark Limited
Company StatusDissolved
Company Number01950371
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alasdair Sinclair Millar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 29 May 2007)
RoleComputer Consultant
Correspondence Address23 Greenway
Horsham
West Sussex
RH12 2JT
Secretary NameMrs Janice Elaine Pascal
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossway
Raynes Park
London
SW20 9JA

Location

Registered Address215 Welsbach House
Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£105

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Return made up to 31/03/05; full list of members (6 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 May 2004Return made up to 31/03/04; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
28 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 100 merton road wandsworth london SW18 5SR (1 page)
10 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts made up to 31 March 1999 (9 pages)
9 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
27 November 1997Accounts made up to 31 March 1997 (9 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 January 1997Accounts made up to 31 March 1996 (7 pages)
17 December 1996Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)