Company NameIcon Design Solutions Limited
DirectorDavid Michael Alexander Elias
Company StatusDissolved
Company Number02202932
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusCurrent
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address86 Masbro Road
London
W14 0LT
Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleBarrister
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameJudy Caroline Douglas Boyd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 August 1992)
RoleCompany Director
Correspondence Address2 More Close
London
W14 9BN
Director NameDavid Michael Alexander Elias
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 August 1992)
RoleBarrister/Director
Correspondence Address49 Elm Quay Court
30 Nine Elms Lane
London
SW8 5DE
Director NameJohn Sandom
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1996)
RoleDesigner
Correspondence Address8 Heaton Way
Tiptree
Colchester
Essex
CO5 0DZ
Director NameNorma Jean Sandom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address8 Heaton Way
Tiptree
Colchester
Essex
CO5 0DZ
Director NameRobert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleCommercial Director
Correspondence Address59 Eardley Crescent
London
SW5 9JT
Director NameArthur Warren Loewenberger
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RoleInformation Technologist
Correspondence Address8 Gonegra Road
High Wycombe
Bucks
Director NameChristopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address17 Carlton Road
Ealing
London
W5 2AW
Director NameClive Peter Kendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1993)
RoleChartered Accountant
Correspondence Address93 Corringway
Ealing
London
W5 3HD
Director NameRichard Joseph Bannister
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 October 1996)
RoleAccountant
Correspondence Address18 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameGilbert Black
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 1995)
RoleChartered Accountant
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NamePhillip Daniel Atkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1998)
RoleInvestment Director
Correspondence Address5 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,364,000
Gross Profit£804,000
Net Worth£203,000
Cash£1,000
Current Liabilities£492,000

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2003Dissolved (1 page)
5 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
6 September 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Registered office changed on 12/12/00 from: 12 great james street london WC1N 3DR (1 page)
11 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Notice of Constitution of Liquidation Committee (2 pages)
1 October 1998Statement of affairs (8 pages)
1 October 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Notice of ceasing to act as a voluntary liquidator (2 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
27 July 1998Director resigned (1 page)
18 November 1997Director's particulars changed (1 page)
11 September 1997Declaration of solvency (3 pages)
11 September 1997Appointment of a voluntary liquidator (1 page)
11 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 August 1997New director appointed (4 pages)
21 August 1997Director resigned (1 page)
15 July 1997Return made up to 17/05/97; full list of members (7 pages)
24 April 1997Auditor's resignation (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
12 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
23 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)